Advanced company searchLink opens in new window

BROICTHOLD LTD

Company number 10623182

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-16
  • GBP 1