Advanced company searchLink opens in new window

BROCA (3) LIMITED

Company number 07967269

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2014-04-16
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)