Advanced company searchLink opens in new window

BROADBENT VENTURES LIMITED

Company number 10811906

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2023 DS01 Application to strike the company off the register
27 Jul 2023 AA Micro company accounts made up to 31 December 2022
26 Jul 2023 TM01 Termination of appointment of Gavin John Alexander as a director on 25 July 2023
12 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
26 May 2022 CH01 Director's details changed for Mr Giulio Gallazzi on 26 May 2022
07 Apr 2022 PSC07 Cessation of Erskine Capital Limited as a person with significant control on 6 April 2022
07 Apr 2022 PSC05 Change of details for Sri Global Limited as a person with significant control on 6 April 2022
06 Apr 2022 CERTNM Company name changed gcfc capital LIMITED\certificate issued on 06/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jul 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
19 Jun 2018 TM01 Termination of appointment of Gustavo Perrotta as a director on 18 June 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
27 Sep 2017 AD03 Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU
27 Sep 2017 AD02 Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU
09 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted