- Company Overview for BROADWAY RISK MANAGEMENT LIMITED (08087653)
- Filing history for BROADWAY RISK MANAGEMENT LIMITED (08087653)
- People for BROADWAY RISK MANAGEMENT LIMITED (08087653)
- Charges for BROADWAY RISK MANAGEMENT LIMITED (08087653)
- More for BROADWAY RISK MANAGEMENT LIMITED (08087653)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2018 | DS01 | Application to strike the company off the register | |
06 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
05 Apr 2018 | PSC01 | Notification of Robert John Ashton as a person with significant control on 11 October 2017 | |
27 Nov 2017 | AA | Micro company accounts made up to 31 August 2017 | |
20 Oct 2017 | AP01 | Appointment of Robert John Ashton as a director on 11 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 10 Brick Street Mayfair London W1J 7HQ on 20 October 2017 | |
07 Jun 2017 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
03 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
06 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 May 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
Statement of capital on 2015-10-06
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Jan 2015 | MR01 | Registration of charge 080876530001, created on 31 December 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
24 Feb 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
11 Nov 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 31 August 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Mr Iain David Mckenzie on 6 September 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
29 May 2012 | NEWINC | Incorporation |