- Company Overview for BROGANVAIL LIMITED (08965982)
- Filing history for BROGANVAIL LIMITED (08965982)
- People for BROGANVAIL LIMITED (08965982)
- More for BROGANVAIL LIMITED (08965982)
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) |
---|---|---|---|
13 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2022 | DS01 | Application to strike the company off the register | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with updates | |
06 Apr 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
12 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
22 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Jun 2019 | TM02 | Termination of appointment of Dermot Doherty as a secretary on 19 June 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Dermot Doherty as a director on 19 June 2019 | |
21 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
09 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 Apr 2018 | PSC04 | Change of details for Miss Trudi Ann Vail as a person with significant control on 1 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
05 Dec 2017 | AD01 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 5 December 2017 | |
28 Jul 2017 | PSC04 | Change of details for Miss Trudi Ann Vail as a person with significant control on 9 September 2016 | |
27 Jul 2017 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 27 July 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
03 Feb 2017 | AA | Micro company accounts made up to 31 August 2016 | |
21 Oct 2016 | CH03 | Secretary's details changed for Mr Dermot Doherty on 9 September 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Mr Dermot Doherty on 9 September 2016 | |
21 Oct 2016 | CH01 | Director's details changed for Miss Trudi Ann Vail on 9 September 2016 |