- Company Overview for BROADFIRE TECHNOLOGY LIMITED (07443476)
- Filing history for BROADFIRE TECHNOLOGY LIMITED (07443476)
- People for BROADFIRE TECHNOLOGY LIMITED (07443476)
- Charges for BROADFIRE TECHNOLOGY LIMITED (07443476)
- More for BROADFIRE TECHNOLOGY LIMITED (07443476)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2014 | TM01 | Termination of appointment of Jack Mason as a director | |
21 Nov 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr Martin John Randall as a director | |
03 Jun 2013 | AP01 | Appointment of Mr Jack Mason as a director | |
19 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Nov 2012 | CH01 | Director's details changed for Mr Benjamin James Mason on 14 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
06 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AD01 | Registered office address changed from Amherst House 22 London Road Riverhead Sevenoaks Kent TN13 2BT United Kingdom on 25 June 2012 | |
19 Jun 2012 | TM01 | Termination of appointment of Leigh Harris as a director | |
15 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
26 Sep 2011 | SH06 |
Cancellation of shares. Statement of capital on 26 September 2011
|
|
26 Sep 2011 | SH03 | Purchase of own shares. | |
21 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
21 Jun 2011 | AP01 | Appointment of Mr Leigh Harris as a director | |
21 Apr 2011 | AA01 | Current accounting period extended from 30 November 2011 to 31 March 2012 | |
04 Mar 2011 | AD01 | Registered office address changed from 12 Castle Drive Kemsing Sevenoaks Kent TN15 6RL United Kingdom on 4 March 2011 | |
18 Nov 2010 | NEWINC |
Incorporation
|