EDINBURGH BROADWAY MANAGEMENT LIMITED

Minton Place Minton Place, Swindon, SN1 1DA
StatusDISSOLVED
Company No.06719552
CategoryPrivate Limited Company
Incorporated09 Oct 2008
Age15 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution11 Oct 2016
Years7 years, 8 months, 5 days

SUMMARY

EDINBURGH BROADWAY MANAGEMENT LIMITED is an dissolved private limited company with number 06719552. It was incorporated 15 years, 8 months, 7 days ago, on 09 October 2008 and it was dissolved 7 years, 8 months, 5 days ago, on 11 October 2016. The company address is Minton Place Minton Place, Swindon, SN1 1DA.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Reed

Appointment date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Jane Easton Nielson

Termination date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Paul Reed

Termination date: 2015-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Russell Workman

Termination date: 2015-01-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-15

Officer name: Alison Wellman

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-15

Officer name: Mr James Joseph Flynn

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-15

Officer name: Mr Nicholas Andrew De Burgh Jones

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-15

Officer name: Julian Francis Bates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Evans

Appointment date: 2014-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paul Reed

Change date: 2013-09-01

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ancosec Limited

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Russell Workman

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Francis Bates

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-13

Old address: Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gordon Thomas Birdwood

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Piers Christopher Chapman

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon John Newton

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cornell

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Johnston

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 17 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paul Reed

Change date: 2011-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Reed

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emily Jane Easton Nielson

Change date: 2011-02-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Resolution

Date: 26 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2010

Action Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emily Jane Easton Nielson

Change date: 2010-06-21

Documents

View document PDF

Change person director company

Date: 21 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tibbetts

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Jane Easton Nielson

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Potter

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Tibbetts

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Martin Cornell

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Osullivan

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Pope

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satish Mohanlal

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark ager

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed andrew james johnston

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed satish mohanlal

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed ancosec LIMITED

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed nigel howard pope

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed michael james osullivan

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from arlington house arlington business park theale reading berkshire RG7 4SA

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director pinsent masons director LIMITED logged form

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary pinsent masons secretarial LIMITED

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 10/02/2009 from 1 park row leeds LS1 5AB

Documents

View document PDF

Resolution

Date: 26 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2835 LIMITED\certificate issued on 10/12/08

Documents

View document PDF

Incorporation company

Date: 09 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALUX PROPERTY GROUP LTD

34 EVESHAM ROAD,LONDON,N11 2RN

Number:11854116
Status:ACTIVE
Category:Private Limited Company

EUROPEAN CAMPSITE SERVICES LIMITED

1 BILLING ROAD,NORTHAMPTON,NN1 5AL

Number:11670274
Status:ACTIVE
Category:Private Limited Company

FANMAIL LIMITED

ALTAY HOUSE,LONDON,N12 8QA

Number:01583232
Status:LIQUIDATION
Category:Private Limited Company

FIVE STAR INNS LIMITED

QUEENS COURT,ROMFORD,RM1 3NG

Number:00799130
Status:ACTIVE
Category:Private Limited Company

INSPIRED BUILDING MAINTENANCE LTD

THE MEWS HOUNDS ROAD,BRISTOL,BS37 6EE

Number:11442549
Status:ACTIVE
Category:Private Limited Company

SUEL STORE LIMITED

11 ABBOTSBURY CLOSE,LONDON,W14 8EG

Number:11919070
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source