- Company Overview for BROADWAY LAND LIMITED (10605358)
- Filing history for BROADWAY LAND LIMITED (10605358)
- People for BROADWAY LAND LIMITED (10605358)
- More for BROADWAY LAND LIMITED (10605358)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Nov 2020 | AD01 | Registered office address changed from 40 Caversham Road Reading RG1 7EB England to 14 14 the Street Aldermaston Reading Berkshire RG7 4LN on 23 November 2020 | |
13 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2020 | DS01 | Application to strike the company off the register | |
27 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 28 February 2019 | |
11 Jan 2020 | TM01 | Termination of appointment of Robert Charles Johnson as a director on 10 January 2020 | |
11 Jan 2020 | TM01 | Termination of appointment of Brendan Peter Carr as a director on 10 January 2020 | |
15 Aug 2019 | AP01 | Appointment of Mr Robert Charles Johnson as a director on 15 August 2019 | |
15 Aug 2019 | AP01 | Appointment of Mr Brendan Peter Carr as a director on 15 August 2019 | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|
|
13 Aug 2019 | AD01 | Registered office address changed from 14 the Street Aldermaston RG7 4LN United Kingdom to 40 Caversham Road Reading RG1 7EB on 13 August 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
04 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
07 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-07
|