BROAD SUTTON LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
12/12/2412 December 2024 | Application to strike the company off the register |
14/10/2414 October 2024 | Micro company accounts made up to 2024-01-31 |
11/06/2411 June 2024 | Notification of Ajaz Ali as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Zahir Abbas as a director on 2024-06-11 |
11/06/2411 June 2024 | Termination of appointment of Mohammed Zameer Rashid as a director on 2024-06-11 |
11/06/2411 June 2024 | Registered office address changed from Unit 2a 688 Sutton Road Walsall WS9 0QH England to 93 Delves Green Road Walsall WS5 4LP on 2024-06-11 |
11/06/2411 June 2024 | Cessation of Mohammed Zameer Rashid as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Cessation of Zahir Abbas as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with updates |
30/05/2430 May 2024 | Appointment of Mr Ajaz Ali as a director on 2024-05-30 |
13/03/2413 March 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 169 BROADWAY WALSALL WEST MIDLANDS WS1 3HD ENGLAND |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
05/10/185 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
23/01/1723 January 2017 | 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