Advanced company searchLink opens in new window

BROADVISION (UK) LIMITED

Company number 03231905

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2021 DS01 Application to strike the company off the register
29 Sep 2021 MR04 Satisfaction of charge 1 in full
24 Aug 2021 AA Accounts for a small company made up to 31 December 2019
27 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
17 May 2021 PSC05 Change of details for Bvsn, Llc as a person with significant control on 21 May 2020
14 May 2021 PSC02 Notification of Bvsn, Llc as a person with significant control on 21 May 2020
14 May 2021 PSC07 Cessation of Joseph Liemandt as a person with significant control on 18 May 2020
11 Feb 2021 CH01 Director's details changed for Mr Andrew Simon Price on 10 February 2021
22 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
18 Jun 2020 AP04 Appointment of Pitsec Limited as a secretary on 18 May 2020
17 Jun 2020 PSC01 Notification of Joseph Liemandt as a person with significant control on 18 May 2020
17 Jun 2020 PSC07 Cessation of Broadvision Inc. as a person with significant control on 18 May 2020
17 Jun 2020 AP01 Appointment of Mr Andrew Simon Price as a director on 18 May 2020
17 Jun 2020 TM01 Termination of appointment of Pehong Chen as a director on 18 May 2020
17 Jun 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 17 June 2020
09 Jun 2020 TM02 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 9 June 2020
14 Dec 2019 AA Accounts for a small company made up to 31 December 2018
24 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
24 Jul 2019 CH01 Director's details changed for Pehong Chen on 24 July 2019
24 Jul 2019 AD01 Registered office address changed from Copthall Bridge House Station Bridge Harrogate North Yorkshire HG1 1SP England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 24 July 2019
22 Jul 2019 TM01 Termination of appointment of Sandra Charlene Adams as a director on 18 July 2019
06 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019