- Company Overview for BROOMCO (4290) LIMITED (10449009)
- Filing history for BROOMCO (4290) LIMITED (10449009)
- People for BROOMCO (4290) LIMITED (10449009)
- Charges for BROOMCO (4290) LIMITED (10449009)
- Insolvency for BROOMCO (4290) LIMITED (10449009)
- Registers for BROOMCO (4290) LIMITED (10449009)
- More for BROOMCO (4290) LIMITED (10449009)
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) |
---|---|---|---|
04 Sep 2017 | AP01 | Appointment of Ms Melissa Gabrielle Bourgeois as a director on 1 September 2017 | |
09 May 2017 | MR04 | Satisfaction of charge 104490090001 in full | |
09 May 2017 | MR04 | Satisfaction of charge 104490090002 in full | |
09 May 2017 | MR04 | Satisfaction of charge 104490090003 in full | |
08 May 2017 | AP04 | Appointment of Cosign Limited as a secretary on 26 April 2017 | |
08 May 2017 | AP02 | Appointment of Spread Services Limited as a director on 26 April 2017 | |
08 May 2017 | AP02 | Appointment of Cosign Services Limited as a director on 26 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of David James Pearce as a director on 10 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Andrew John Simpson as a director on 10 April 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Mahesh Desai as a secretary on 10 April 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Alexis Pourchet as a director on 10 March 2017 | |
25 Jan 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
19 Dec 2016 | MR01 | Registration of charge 104490090003, created on 7 December 2016 | |
12 Dec 2016 | MR01 | Registration of charge 104490090002, created on 7 December 2016 | |
12 Dec 2016 | MR01 | Registration of charge 104490090001, created on 7 December 2016 | |
27 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-27
|