- Company Overview for BROMIUM UK LIMITED (07640717)
- Filing history for BROMIUM UK LIMITED (07640717)
- People for BROMIUM UK LIMITED (07640717)
- Registers for BROMIUM UK LIMITED (07640717)
- More for BROMIUM UK LIMITED (07640717)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2024 | DS01 | Application to strike the company off the register | |
02 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Jan 2024 | AP01 | Appointment of Mr Neil Robert Sawyer as a director on 22 January 2024 | |
23 Jan 2024 | TM01 | Termination of appointment of David Neary Prezzano as a director on 22 January 2024 | |
22 Dec 2023 | CH01 | Director's details changed for Thibault Christian Salomon on 1 August 2023 | |
03 Aug 2023 | AP01 | Appointment of Thibault Christian Salomon as a director on 1 August 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Caroline Francoise Morin as a director on 1 August 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
17 Mar 2023 | AA | Accounts for a small company made up to 31 January 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
22 Feb 2022 | CH01 | Director's details changed for Ms Caroline Francoise Morin on 1 February 2022 | |
02 Feb 2022 | AA | Accounts for a small company made up to 31 January 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from 157 Cherry Hinton Road Cambridge CB1 7BX United Kingdom to Suite 2,4&5 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 23 November 2021 | |
15 Oct 2021 | CH01 | Director's details changed for David Neary Prezzano on 2 July 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 2nd Floor, Lockton House Clarendon Road Cambridge CB2 8FH England to 157 Cherry Hinton Road Cambridge CB1 7BX on 6 September 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
05 May 2021 | TM01 | Termination of appointment of George Brasher as a director on 1 May 2021 | |
05 May 2021 | AP01 | Appointment of David Neary Prezzano as a director on 1 May 2021 | |
08 Feb 2021 | AD03 | Register(s) moved to registered inspection location Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
08 Feb 2021 | AD02 | Register inspection address has been changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
08 Dec 2020 | AA | Accounts for a small company made up to 31 January 2020 |