- Company Overview for THE BROADSWORD FOUNDERS COMPANY LIMITED (07468288)
- Filing history for THE BROADSWORD FOUNDERS COMPANY LIMITED (07468288)
- People for THE BROADSWORD FOUNDERS COMPANY LIMITED (07468288)
- More for THE BROADSWORD FOUNDERS COMPANY LIMITED (07468288)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2021 | DS01 | Application to strike the company off the register | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
23 Oct 2019 | AP01 | Appointment of Ms Elizabeth Fiona Francis as a director on 10 September 2019 | |
23 Oct 2019 | PSC07 | Cessation of Richard David Francis as a person with significant control on 10 September 2019 | |
23 Oct 2019 | PSC01 | Notification of Elizabeth Fiona Francis as a person with significant control on 10 September 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Richard David Francis as a director on 10 September 2019 | |
06 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
14 Dec 2018 | PSC04 | Change of details for Mr Richard David Francis as a person with significant control on 14 December 2018 | |
14 Dec 2018 | CH01 | Director's details changed for Mr Richard David Francis on 14 December 2018 | |
27 Feb 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 23 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
21 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Richard David Francis on 27 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
15 Jan 2016 | AD01 | Registered office address changed from C/O Armsworth Alexander Law Llp 87 High Street Heathfield East Sussex TN21 8JA to Heritage House 34B North Cray Road Bexley Kent DA5 3LZ on 15 January 2016 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |