Advanced company searchLink opens in new window

DEPTFORD BROADWAY LEASEHOLDS LIMITED

Company number 08297755

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 AD01 Registered office address changed from 7 Mallory Road Basingstoke RG24 9GB England to 17 Oxford Way Basingstoke RG24 9FP on 29 March 2022
10 Sep 2021 CH01 Director's details changed for Mr James Neville Friis on 1 September 2021
03 Sep 2021 AD01 Registered office address changed from 7 Odette Gardens Tadley RG26 3PS England to 7 Mallory Road Basingstoke RG24 9GB on 3 September 2021
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2020 CS01 Confirmation statement made on 26 July 2019 with no updates
17 Feb 2020 PSC05 Change of details for Inspired Asset Management Limited as a person with significant control on 14 November 2019
17 Feb 2020 AD01 Registered office address changed from 20 North Audley Street London W1K 6WE England to 7 Odette Gardens Tadley RG26 3PS on 17 February 2020
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2019 TM01 Termination of appointment of Martin Jonathan Skinner as a director on 15 November 2019
02 Dec 2019 AP01 Appointment of Mr James Neville Friis as a director on 18 November 2019
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2019 AA Accounts for a small company made up to 31 August 2018
27 Dec 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 August 2018
31 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
26 Jul 2018 PSC07 Cessation of Magdalena Justyna Skinner as a person with significant control on 4 June 2018
26 Jul 2018 PSC02 Notification of Inspired Asset Management Limited as a person with significant control on 4 June 2018
26 Jul 2018 TM01 Termination of appointment of Magdalena Justyna Skinner as a director on 4 June 2018
26 Jul 2018 AP01 Appointment of Mr Martin Jonathan Skinner as a director on 4 June 2018
26 Jul 2018 AD01 Registered office address changed from 633 Commercial Road Limehouse London E14 7NT England to 20 North Audley Street London W1K 6WE on 26 July 2018
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates