Advanced company searchLink opens in new window

BROADWAY ADVISORY LIMITED

Company number 09289299

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-23
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted