BROBULK LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/03/237 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

25/01/2125 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR THOMAS HOGH OKBO

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR IVO VERHEYEN

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENGT AKE EKSTRAND / 07/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, SECRETARY URBAN PAULSSON

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR URBAN PAULSSON

View Document

21/08/1921 August 2019 COMPANY NAME CHANGED PETRA CHARTERING LIMITED CERTIFICATE ISSUED ON 21/08/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/03/1629 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / URBAN BROR HUGO PAULSSON / 05/06/2014

View Document

14/07/1514 July 2015 SECRETARY'S CHANGE OF PARTICULARS / URBAN BROR HUGO PAULSSON / 05/06/2014

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/07/1410 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR ERLAND EBBERSTEN

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR LARS SAFVERSTROM

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR BENGT AKE EKSTRAND

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR IVO RENE VERHEYEN

View Document

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1112 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/101 September 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED ERLAND ERIK BIRGER EBBERSTEN

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR LARS HEISSELBERG

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: FAIRFIELD HOUSE FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 27 ALBEMARLE STREET LONDON W1X 3FA

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/028 October 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: MCNAIR MASON JOHN STOWE HOUSE 18 BEVIS MARKS LONDON EC3A 7ED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: MCNAIR MASON ST CLARE HOUSE 30-33 MINORIES LONDON EC3N 1DU

View Document

24/07/0024 July 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ADOPT MEM AND ARTS 03/08/98

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: 188/196 OLD STREET LONDON EC1V 9FR

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information