Advanced company searchLink opens in new window

BROADHEMBURY LTD

Company number 09776971

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2022 DS01 Application to strike the company off the register
29 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 28 November 2022
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 28 November 2022
22 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 November 2022
19 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
25 May 2022 AA Micro company accounts made up to 30 September 2021
05 May 2022 AD01 Registered office address changed from 23 the Grove Greenford UB6 9BY United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 May 2022
05 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022
05 May 2022 PSC07 Cessation of Thomas Corcoran as a person with significant control on 4 May 2022
05 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022
05 May 2022 TM01 Termination of appointment of Thomas Corcoran as a director on 4 May 2022
26 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
24 May 2021 AA Micro company accounts made up to 30 September 2020
16 Feb 2021 AD01 Registered office address changed from 26 Shelley Road Chesham HP5 2EZ England to 23 the Grove Greenford UB6 9BY on 16 February 2021
16 Feb 2021 PSC01 Notification of Thomas Corcoran as a person with significant control on 3 February 2021
16 Feb 2021 PSC07 Cessation of Jason Crotty as a person with significant control on 3 February 2021
16 Feb 2021 AP01 Appointment of Mr Thomas Corcoran as a director on 3 February 2021
16 Feb 2021 TM01 Termination of appointment of Jason Crotty as a director on 3 February 2021
10 Sep 2020 CS01 Confirmation statement made on 10 August 2020 with updates
24 Jul 2020 AD01 Registered office address changed from Flat 3, Greenacres 16 Greenhill Park London NW10 9AR England to 26 Shelley Road Chesham HP5 2EZ on 24 July 2020
24 Jul 2020 PSC01 Notification of Jason Crotty as a person with significant control on 2 July 2020