BROADGATE VOICE AND DATA LTD
Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Compulsory strike-off action has been suspended |
24/01/2524 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
20/09/2420 September 2024 | Confirmation statement made on 2024-06-11 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
21/08/2321 August 2023 | Confirmation statement made on 2023-06-11 with no updates |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
17/12/2117 December 2021 | Micro company accounts made up to 2021-05-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
02/01/192 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
08/06/188 June 2018 | REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 2ND FLOOR CONGRESS HOUSE, LYON ROAD HARROW MIDDLESEX HA1 2EN ENGLAND |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 90 PAUL STREET LONDON EC2A 4NE |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/09/1620 September 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
14/05/1614 May 2016 | DISS40 (DISS40(SOAD)) |
03/05/163 May 2016 | FIRST GAZETTE |
16/08/1516 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK PRATT / 01/01/2015 |
16/08/1516 August 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW |
30/05/1530 May 2015 | DISS40 (DISS40(SOAD)) |
29/05/1529 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
19/05/1519 May 2015 | FIRST GAZETTE |
11/06/1411 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
11/06/1411 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOKE |
10/06/1410 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/139 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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