- Company Overview for PATERSON-BROCARD LTD (08531352)
- Filing history for PATERSON-BROCARD LTD (08531352)
- People for PATERSON-BROCARD LTD (08531352)
- More for PATERSON-BROCARD LTD (08531352)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2017 | DS01 | Application to strike the company off the register | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
16 Dec 2015 | AD01 | Registered office address changed from 41 Eaststand Highbury Stadium Square London N5 1FE to 16 Marcilly Road London SW18 2HS on 16 December 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
25 Jun 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2014 | |
25 Jun 2015 | TM01 | Termination of appointment of Julian Edward Ratcliffe as a director on 17 May 2013 | |
23 Jun 2015 | CERTNM |
Company name changed vidibee LIMITED\certificate issued on 23/06/15
|
|
23 Jun 2015 | CONNOT | Change of name notice | |
11 May 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
Statement of capital on 2015-06-25
|
|
17 May 2013 | CH01 | Director's details changed for Mr Alec Ian Paterson on 16 May 2013 | |
16 May 2013 | NEWINC |
Incorporation
|