Advanced company searchLink opens in new window

BROMIS CONSULTANTS LTD

Company number 09491656

Filter by category

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)
14 May 2022 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2021 AD01 Registered office address changed from 5 Bushnell Place Maidenhead Berkshire SL6 5FD United Kingdom to 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 19 February 2021
19 Feb 2021 600 Appointment of a voluntary liquidator
19 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-31
19 Feb 2021 LIQ01 Declaration of solvency
18 Jan 2021 AA Micro company accounts made up to 31 October 2020
15 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 October 2020
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 PSC04 Change of details for Mrs Vasiliki Bromi as a person with significant control on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mrs Vasiliki Bromi on 15 September 2020
15 Sep 2020 AD01 Registered office address changed from Flat 23, the Picture House, Cheapside Reading RG1 7AB England to 5 Bushnell Place Maidenhead Berkshire SL6 5FD on 15 September 2020
12 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Sep 2019 CH01 Director's details changed for Mrs Vasiliki Bromi on 31 August 2019
04 Sep 2019 AD01 Registered office address changed from Flat 47 Chatham Street Reading RG1 7LF England to Flat 23, the Picture House, Cheapside Reading RG1 7AB on 4 September 2019
28 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
15 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
26 Mar 2018 CH01 Director's details changed for Mrs Vasiliki Bromi on 26 March 2018
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
20 Sep 2016 CH01 Director's details changed for Mrs Vasiliki Bromi on 20 September 2016
20 Sep 2016 AD01 Registered office address changed from Flat 9 Projection East, Merchants Place Reading RG11EG United Kingdom to Flat 47 Chatham Street Reading RG1 7LF on 20 September 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016