BROADWAY PROPERTY MANAGEMENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | Voluntary strike-off action has been suspended |
06/06/236 June 2023 | Voluntary strike-off action has been suspended |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
17/03/2317 March 2023 | Application to strike the company off the register |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Total exemption full accounts made up to 2021-08-31 |
07/11/227 November 2022 | Registered office address changed from 75 Sandscroft Avenue Sandscroft Avenue Broadway WR12 7EJ England to 1 st. Margarets Road Evesham Worcestershire WR11 2GD on 2022-11-07 |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2020-08-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-08-09 with no updates |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/05/209 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
03/02/203 February 2020 | REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 57 MORRIS ROAD BROADWAY WR12 7RD ENGLAND |
14/10/1914 October 2019 | COMPANY NAME CHANGED WIN A HOME LTD CERTIFICATE ISSUED ON 14/10/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | PSC'S CHANGE OF PARTICULARS / MR KEIRAN ANTHONY WILLIS / 21/08/2019 |
21/08/1921 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN ANTHONY WILLIS / 21/08/2019 |
11/08/1911 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
12/09/1812 September 2018 | APPOINTMENT TERMINATED, SECRETARY CHERIE SOMERS |
10/08/1810 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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