Advanced company searchLink opens in new window

A LOCAL BROKER LIMITED

Company number 08439621

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 TM02 Termination of appointment of Clare Pariola-Birch as a secretary on 9 June 2016
09 Jun 2016 AD01 Registered office address changed from 135 Pickhurst Rise West Wickham Kent BR4 0AG England to Suite B, 29 Harley Street London W1N 1DA on 9 June 2016
23 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 TM01 Termination of appointment of a director
24 Feb 2016 AD01 Registered office address changed from C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to 135 Pickhurst Rise West Wickham Kent BR4 0AG on 24 February 2016
27 Jun 2015 AP03 Appointment of Clare Pariola-Birch as a secretary on 27 June 2015
27 Jun 2015 AP01 Appointment of Anthony Pariola as a director on 27 June 2015
08 Jun 2015 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 8 June 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
02 Apr 2015 TM01 Termination of appointment of Richard John Birch as a director on 6 March 2015
02 Apr 2015 AP01 Appointment of Ms Clare Pariola as a director on 6 March 2015
18 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
18 Dec 2014 AD01 Registered office address changed from County House 221-241 Beckenham Road Beckenham BR3 4UF to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 18 December 2014
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 TM01 Termination of appointment of Neil Harrison as a director
08 Apr 2014 AP01 Appointment of Neil Harrison as a director
21 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
11 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted