- Company Overview for BROADWAY ADVISORY LIMITED (09289299)
- Filing history for BROADWAY ADVISORY LIMITED (09289299)
- People for BROADWAY ADVISORY LIMITED (09289299)
- More for BROADWAY ADVISORY LIMITED (09289299)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AD01 | Registered office address changed from C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX England to 3 Tiptree Grove Wickford SS12 9AL on 31 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
30 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
02 Feb 2017 | TM01 | Termination of appointment of Lilia Pinzaru as a director on 1 February 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Nicholas Mark Cannon as a director on 1 February 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Ms Lilia Pinzaru on 23 December 2016 | |
23 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2016 | AP01 | Appointment of Ms Lilia Pinzaru as a director on 23 December 2016 | |
23 Dec 2016 | TM01 | Termination of appointment of Aurelia Pinzaru as a director on 23 December 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
05 Jun 2016 | TM01 | Termination of appointment of Lilia Pinzaru as a director on 1 January 2016 | |
28 Jan 2016 | AP01 | Appointment of Ms Aurelia Pinzaru as a director on 1 November 2015 | |
13 Nov 2015 | CH01 | Director's details changed for Miss Lilia Pinzaru on 1 November 2015 | |
20 Aug 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to C/O M J Edhouse & Co 94 Horsecroft Road Hemel Hempstead Hertfordshire HP1 1PX on 20 August 2015 | |
27 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
07 Dec 2014 | TM01 | Termination of appointment of Can Ackan as a director on 7 November 2014 | |
31 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-31
|