- Company Overview for 28 BROADWICK STREET LIMITED (08135723)
- Filing history for 28 BROADWICK STREET LIMITED (08135723)
- People for 28 BROADWICK STREET LIMITED (08135723)
- More for 28 BROADWICK STREET LIMITED (08135723)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2014 | DS01 | Application to strike the company off the register | |
03 Dec 2014 | AA01 | Previous accounting period extended from 31 July 2014 to 31 October 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
05 Nov 2013 | AD01 | Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB England on 5 November 2013 | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2013 | AD01 | Registered office address changed from 4 Wardour House 112-114 Wardour Street Soho London W1F 0TR England on 4 November 2013 | |
12 Aug 2013 | SH08 | Change of share class name or designation | |
12 Aug 2013 | SH02 | Sub-division of shares on 4 March 2013 | |
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 4 March 2013
|
|
02 Jul 2013 | AD01 | Registered office address changed from 61 Douglas Buildings Marshalsea Road London SE1 1EL United Kingdom on 2 July 2013 | |
04 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2012 | CERTNM |
Company name changed the kent beer company LIMITED\certificate issued on 29/10/12
|
|
09 Jul 2012 | NEWINC |
Incorporation
|