- Company Overview for BROOM DESIGN LIMITED (07584305)
- Filing history for BROOM DESIGN LIMITED (07584305)
- People for BROOM DESIGN LIMITED (07584305)
- More for BROOM DESIGN LIMITED (07584305)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
07 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
19 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
22 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 May 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
07 Sep 2012 | AD01 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 7 September 2012 | |
07 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 May 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
19 Apr 2011 | AP01 | Appointment of Richard Broom as a director | |
19 Apr 2011 | AP01 | Appointment of Louise Broom as a director | |
19 Apr 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
30 Mar 2011 | TM02 | Termination of appointment of Sameday Company Services Ltd as a secretary | |
30 Mar 2011 | TM01 | Termination of appointment of John Wildman as a director | |
30 Mar 2011 | NEWINC | Incorporation |