33 OLD BROAD STREET WC LIMITED

Company Documents

DateDescription
30/03/2230 March 2022 Return of final meeting in a members' voluntary winding up

View Document

07/10/217 October 2021 Appointment of a voluntary liquidator

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Resolutions

View Document

07/10/217 October 2021 Declaration of solvency

View Document

07/10/217 October 2021 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Tavistock House South Tavistock Square London WC1H 9LG on 2021-10-07

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

03/08/213 August 2021 Director's details changed for Mr Lambert Lu on 2020-06-01

View Document

03/08/213 August 2021 Director's details changed for Mr Shee Liam Yap on 2020-11-13

View Document

30/07/2130 July 2021 Change of details for 33 Old Broad Street (Uk) Limited as a person with significant control on 2020-03-16

View Document

24/06/2124 June 2021 Director's details changed for Mr Lambert Lu on 2021-06-12

View Document

24/06/2124 June 2021 Director's details changed for Mr Wing Chi Lu on 2021-06-12

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 02/04/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LAMBERT LU / 01/06/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN LU / 17/09/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / 33 OLD BROAD STREET (UK) LIMITED / 20/01/2017

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAMBERT LU / 02/08/2019

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / 33 OLD BROAD STREET (UK) LIMITED / 06/04/2016

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051947590005

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY SEA NOMINEES LIMITED

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY SEA SECRETARIAL LIMITED

View Document

01/08/171 August 2017 CORPORATE DIRECTOR APPOINTED SEA NOMINEES LIMITED

View Document

01/08/171 August 2017 CORPORATE DIRECTOR APPOINTED SEA SECRETARIAL LIMITED

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051947590006

View Document

31/07/1731 July 2017 CORPORATE SECRETARY APPOINTED SEA NOMINEES LIMITED

View Document

31/07/1731 July 2017 CORPORATE SECRETARY APPOINTED SEA SECRETARIAL LIMITED

View Document

27/07/1727 July 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR LINCOLN LU

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR LAMBERT LU

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR WING CHI LU

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051947590004

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, SECRETARY OCORIAN SECRETARIES (JERSEY) LIMITED

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 2ND FLOOR 11 OLD JEWRY LONDON EC2R 8DU

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARNES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TERRY

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES TERRY

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAWLEY

View Document

07/02/177 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDELL SECRETARIES LIMITED / 15/11/2016

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR MICHAEL ROBINSON

View Document

16/08/1616 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/08/155 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/08/1414 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH BARNES / 01/08/2013

View Document

05/08/135 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BLAIR CAWLEY / 28/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH BARNES / 28/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL / 28/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDELL SECRETARIES LIMITED / 28/07/2010

View Document

23/07/1023 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY MOHAMED MUGHAL

View Document

03/08/093 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPROVE ABBREVIATED ACCOUNTS FOR 23/06/06 14/02/2008

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 23 June 2006

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 23/06/07

View Document

24/04/0824 April 2008 PREVSHO FROM 23/06/2008 TO 31/03/2008

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: CHOBHAM PARK COTTAGE CHOBHAM PARK LANE CHOBHAM SURREY GU24 8HQ

View Document

19/10/0719 October 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: CHOBHAM PARK COTTAGE CHOBHAM PARK LANE CHOBHAM SURREY GU24 8HQ

View Document

20/02/0720 February 2007 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: 48 CHARLES STREET LONDON W1J 5EN

View Document

15/09/0615 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 23/06/06

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: C/O MCGRIGORS 5 OLD BAILEY LONDON EC4M 7BA

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 COMPANY NAME CHANGED WEST COAST CAPITAL 33 OBS LIMITE D CERTIFICATE ISSUED ON 27/06/06

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: C/O MCGRIGORS 1-2 DORSET RISE LONDON EC4Y 8EN

View Document

08/11/048 November 2004 £ NC 12004/151000 01/10

View Document

08/11/048 November 2004 £ NC 1000/12004 01/10/04

View Document

08/11/048 November 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

15/09/0415 September 2004 COMPANY NAME CHANGED CONTINENTAL SHELF 313 LIMITED CERTIFICATE ISSUED ON 15/09/04

View Document

02/08/042 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company