BROADWELL CAPITAL ALTERNATIVE STRATEGIES LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Registered office address changed from 11 Golden Square London W1F 9JB England to 49 Grosvenor Street London W1K 3HP on 2021-07-23

View Document

22/07/2122 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/12/189 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR ALEXANDER EDWIN PERINE GILROY / 21/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KAGAN / 17/02/2017

View Document

05/01/175 January 2017 SUB-DIVISION 28/10/16

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD KAGAN / 20/10/2016

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CASPAR ALEXANDER EDWIN PERINE GILROY / 20/10/2016

View Document

21/10/1621 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD KAGAN / 20/10/2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 128 WIGMORE STREET LONDON W1U 3SA UNITED KINGDOM

View Document

15/07/1615 July 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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