- Company Overview for BROADGATE KPG LIMITED (09086123)
- Filing history for BROADGATE KPG LIMITED (09086123)
- People for BROADGATE KPG LIMITED (09086123)
- More for BROADGATE KPG LIMITED (09086123)
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 Mar 2023 | PSC04 | Change of details for Mrs Ivana Polley as a person with significant control on 1 April 2019 | |
28 Feb 2023 | AD01 | Registered office address changed from 3rd Floor Solar House 1 - 9 Romford Road London E15 4RG to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 28 February 2023 | |
08 Jan 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2018 | AA01 | Current accounting period shortened from 29 June 2017 to 28 June 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
18 Dec 2017 | AA | Micro company accounts made up to 30 June 2016 | |
14 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
27 Oct 2016 | CH01 | Director's details changed for Barry Charles Polley on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed for Barry Charles Polley on 1 September 2016 | |
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
17 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | AD01 | Registered office address changed from Flat 1 26 Harrington Gardens London SW7 4LS England to 3rd Floor Solar House 1 - 9 Romford Road London E15 4RG on 20 November 2015 | |
20 Nov 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2014 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary | |
19 Jun 2014 | TM01 | Termination of appointment of Diana Redding as a director | |
18 Jun 2014 | AP01 | Appointment of Barry Charles Polley as a director |