- Company Overview for OLD BROAD STREET CENTRE LIMITED (10831504)
- Filing history for OLD BROAD STREET CENTRE LIMITED (10831504)
- People for OLD BROAD STREET CENTRE LIMITED (10831504)
- More for OLD BROAD STREET CENTRE LIMITED (10831504)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2021 | DS01 | Application to strike the company off the register | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
30 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
10 Feb 2020 | AP01 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
28 Oct 2019 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 | |
29 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
26 Sep 2017 | CERTNM |
Company name changed express 131 LIMITED\certificate issued on 26/09/17
|
|
22 Jun 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
22 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-22
|