- Company Overview for BROICTHOLD LTD (10623182)
- Filing history for BROICTHOLD LTD (10623182)
- People for BROICTHOLD LTD (10623182)
- More for BROICTHOLD LTD (10623182)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2019 | DS01 | Application to strike the company off the register | |
05 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
19 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
15 Mar 2018 | PSC01 | Notification of Cecilia Agustin as a person with significant control on 19 April 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
23 Feb 2018 | PSC01 | Notification of Cecilia Agustin as a person with significant control on 19 April 2017 | |
15 Feb 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP on 15 February 2018 | |
11 Dec 2017 | CH01 | Director's details changed for Mrs Cecilia Agustin on 19 April 2017 | |
11 Aug 2017 | AP01 | Appointment of Mrs Cecilia Agustin as a director on 19 April 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 44 Abberton Way Loughborough LE11 4NX United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2 June 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of John Unwin as a director on 25 April 2017 | |
16 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-16
|