HELEN BROMWICH LIMITED
Status | DISSOLVED |
Company No. | 06969654 |
Category | Private Limited Company |
Incorporated | 22 Jul 2009 |
Age | 14 years, 10 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 03 Sep 2019 |
Years | 4 years, 8 months, 29 days |
SUMMARY
HELEN BROMWICH LIMITED is an dissolved private limited company with number 06969654. It was incorporated 14 years, 10 months, 11 days ago, on 22 July 2009 and it was dissolved 4 years, 8 months, 29 days ago, on 03 September 2019. The company address is 3 Acorn Business Centre Northarbour Road 3 Acorn Business Centre Northarbour Road, Portsmouth, PO6 3TH, Hampshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Joanne Bromwich
Cessation date: 2018-08-01
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-01
Psc name: Helen Joanne Bromwich
Documents
Change person director company with change date
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-27
Officer name: Ms Helen Joanne Bromwich
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-01
Old address: 153 Stafford Road Wallington Surrey SM6 9BN
New address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 07 Nov 2012
Action Date: 30 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-30
Officer name: Helen Joanne Lucas
Documents
Certificate change of name company
Date: 26 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ashiems LTD\certificate issued on 26/09/12
Documents
Change of name notice
Date: 26 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-02
Old address: Tanglemere Woodcote Park Avenue Purley Surrey CR8 3NL
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Change person director company with change date
Date: 28 Jul 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-22
Officer name: Helen Joanne Lucas
Documents
Termination director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Cash
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Joseph Cash
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed joseph cash
Documents
Legacy
Date: 08 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed helen lucas
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director barbara kahan logged form
Documents
Legacy
Date: 31 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010
Documents
Legacy
Date: 31 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 22/07/09\gbp si 3@1=3\gbp ic 1/4\
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
ACCELERATE DRIVER DEVELOPMENT LIMITED
2ND FLOOR,LONDON,EC4N 6EU
Number: | 06967616 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ACCOUNTING AND OFFICE SOLUTIONS LTD
34 IMBER ROAD,SHAFTESBURY,SP7 8RX
Number: | 08842019 |
Status: | ACTIVE |
Category: | Private Limited Company |
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 11292913 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP031033 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
PETERHEAD SNOOKER COMPANY LIMITED
37 BROAD STREET,PETERHEAD,AB42 1JB
Number: | SC084186 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ROTHWELL GARDENS,DAGENHAM,RM9 4JD
Number: | 11592140 |
Status: | ACTIVE |
Category: | Private Limited Company |