- Company Overview for BROOM SC LIMITED (06805130)
- Filing history for BROOM SC LIMITED (06805130)
- People for BROOM SC LIMITED (06805130)
- More for BROOM SC LIMITED (06805130)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2020 | DS01 | Application to strike the company off the register | |
10 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
04 Sep 2020 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 July 2020 | |
20 Mar 2020 | AA | Micro company accounts made up to 31 January 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
20 Feb 2018 | AA | Micro company accounts made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
29 Jan 2018 | PSC04 | Change of details for Dr Hans Wolfgang Bellinghausen as a person with significant control on 23 January 2018 | |
10 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 29 June 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
09 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | CH03 | Secretary's details changed for Ms Maria Paz Yzaguirre on 9 February 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from Avalon House Marcham Road Abingdon Oxfordshire OX14 1UD on 8 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders |