- Company Overview for BROCA (3) LIMITED (07967269)
- Filing history for BROCA (3) LIMITED (07967269)
- People for BROCA (3) LIMITED (07967269)
- Charges for BROCA (3) LIMITED (07967269)
- More for BROCA (3) LIMITED (07967269)
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) |
---|---|---|---|
06 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2016 | DS01 | Application to strike the company off the register | |
30 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 May 2015 | AA | Full accounts made up to 31 August 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
08 Jul 2014 | TM01 | Termination of appointment of Neale Graham as a director | |
28 May 2014 | AA | Full accounts made up to 31 August 2013 | |
21 May 2014 | AD01 | Registered office address changed from 2Nd Floor Digital World Centre 1 Lowry Plaza, the Quays Salford Manchester M50 3UB on 21 May 2014 | |
16 Apr 2014 | AP03 | Appointment of Jill Collighan as a secretary | |
16 Apr 2014 | TM02 | Termination of appointment of James Esson as a secretary | |
16 Apr 2014 | CERTNM |
Company name changed tiktap LIMITED\certificate issued on 16/04/14
|
|
16 Apr 2014 | CONNOT | Change of name notice | |
27 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
12 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Dec 2013 | AD01 | Registered office address changed from 4Th Floor Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB United Kingdom on 2 December 2013 | |
21 Nov 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
16 Aug 2013 | AA | Full accounts made up to 31 August 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
24 Apr 2012 | AD01 | Registered office address changed from C/O 2Ergo Limited 4Th Floor, Digital World Centre, 1 Lowry Plaza, the Quays Salford Manchester M50 3UB United Kingdom on 24 April 2012 | |
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 August 2012 | |
28 Feb 2012 | NEWINC |
Incorporation
|