BROAD STREET NOMINEE 1 LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-08-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

17/07/1917 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/05/1619 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

27/08/1527 August 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

03/08/153 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062377470005

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/05/1428 May 2014 04/05/14 NO CHANGES

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA CONNOLLY

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 80 SOUTH AUDLEY STREET LONDON W1K 1JH

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062377470005

View Document

25/07/1325 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1325 July 2013 ADOPT ARTICLES 18/07/2013

View Document

24/07/1324 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/06/135 June 2013 04/05/13 NO CHANGES

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

14/05/1214 May 2012 04/05/12 NO CHANGES

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, SECRETARY ADNAN SHAIKH

View Document

19/05/1119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 77 SOUTH AUDLEY STREET LONDON W1K 1JG

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/05/1013 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/05/0922 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 PREVSHO FROM 31/03/2009 TO 31/08/2008

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROBERTS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED FRANCESCA CHIARA CONNOLLY

View Document

30/01/0930 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/12/0811 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/11/0825 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

19/06/0719 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information