- Company Overview for BRONTO 153 LIMITED (07425899)
- Filing history for BRONTO 153 LIMITED (07425899)
- People for BRONTO 153 LIMITED (07425899)
- Charges for BRONTO 153 LIMITED (07425899)
- Insolvency for BRONTO 153 LIMITED (07425899)
- More for BRONTO 153 LIMITED (07425899)
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) |
---|---|---|---|
27 Jan 2015 | CH01 | Director's details changed for George Grima on 16 January 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from 6-8 Cole Street London SE1 4YH to 47 Margaret Street London W1W 8SB on 27 January 2015 | |
26 Jan 2015 | CH01 | Director's details changed for Samuel John Rickett on 31 December 2012 | |
23 Jan 2015 | CH01 | Director's details changed for George Grima on 1 January 2013 | |
24 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
10 Jun 2014 | TM02 | Termination of appointment of Kim Suter as a secretary | |
29 Jan 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
05 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2013
|
|
05 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
02 Jan 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 18 October 2012
|
|
05 Nov 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 August 2012 | |
25 Apr 2012 | AP03 | Appointment of Mr Kim Madoc Suter as a secretary | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
28 Nov 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 April 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
04 Nov 2011 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary | |
08 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2011 | AA01 | Current accounting period shortened from 30 November 2011 to 31 August 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from 90 High Holborn London WC1V 6XX on 6 June 2011 | |
12 Jan 2011 | AP01 | Appointment of Samuel John Rickett as a director | |
12 Jan 2011 | AP01 | Appointment of George Grima as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Christopher Mackie as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Olswang Directors 1 Limited as a director |