- Company Overview for BROADSOFT UK TECHNOLOGIES LIMITED (11742499)
- Filing history for BROADSOFT UK TECHNOLOGIES LIMITED (11742499)
- People for BROADSOFT UK TECHNOLOGIES LIMITED (11742499)
- Registers for BROADSOFT UK TECHNOLOGIES LIMITED (11742499)
- More for BROADSOFT UK TECHNOLOGIES LIMITED (11742499)
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) |
---|---|---|---|
03 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2022 | DS01 | Application to strike the company off the register | |
07 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with updates | |
23 Sep 2021 | AD03 | Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF | |
23 Sep 2021 | AD02 | Register inspection address has been changed to Ernst & Young Llp 1 More London Place London SE1 2AF | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Jul 2021 | AD01 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to 9-11 New Square Bedfont Lakes Feltham Middlesex TW14 8HA on 2 July 2021 | |
01 Mar 2021 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
05 Feb 2021 | AP01 | Appointment of Mr Sajaid Rashid as a director on 4 February 2021 | |
04 Feb 2021 | AP01 | Appointment of Mr Jonathan Michael Elstein as a director on 4 February 2021 | |
13 Nov 2020 | TM01 | Termination of appointment of Jacqueline Jezioro Kascic as a director on 2 November 2020 | |
05 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
10 Dec 2019 | CH01 | Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Jacqueline Jezioro Kascic on 9 September 2019 | |
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
27 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-27
|