BROADEST SERVICES LTD

26 Nightingale Crescent 26 Nightingale Crescent, Leatherhead, KT24 6PD, England
StatusDISSOLVED
Company No.07445244
CategoryPrivate Limited Company
Incorporated19 Nov 2010
Age13 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 28 days

SUMMARY

BROADEST SERVICES LTD is an dissolved private limited company with number 07445244. It was incorporated 13 years, 6 months, 28 days ago, on 19 November 2010 and it was dissolved 3 years, 7 months, 28 days ago, on 20 October 2020. The company address is 26 Nightingale Crescent 26 Nightingale Crescent, Leatherhead, KT24 6PD, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mr James Broadest

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Old address: 26 Nightingale Crescent West Horsley Leatherhead KT24 6PD England

New address: 26 Nightingale Crescent West Horsley Leatherhead KT24 6PD

Change date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

Old address: 26 Nightingale Crescent West Horsley Leatherhead KT24 6PD England

New address: 26 Nightingale Crescent West Horsley Leatherhead KT24 6PD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

New address: 26 Nightingale Crescent West Horsley Leatherhead KT24 6PD

Old address: 26 Nightingale Crescent West Horsley Leatherhead KT24 6PD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-29

New address: 26 Nightingale Crescent West Horsley Leatherhead KT24 6PD

Old address: 104 Georgelands Ripley Woking Surrey GU23 6DQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Broadest

Change date: 2012-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Old address: Tile House Woodland Drive East Horsley Leatherhead Surrey KT24 5AN England

Change date: 2013-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Incorporation company

Date: 19 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTRA MIDLANDS LIMITED

15-17 CHURCH STREET,STOURBRIDGE,DY8 1LU

Number:07423576
Status:ACTIVE
Category:Private Limited Company

CRESCENT PROPERTY SERVICES (DUKINFIELD) LIMITED

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:03996011
Status:ACTIVE
Category:Private Limited Company

FROM THE EARTH WORKERS COOPERATIVE LIMITED

77 LYNN ROAD,KING'S LYNN,PE31 6LA

Number:09909683
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HITTING HOME LIMITED

44 LYME REGIS ROAD,SURREY,SM7 2EZ

Number:06279247
Status:ACTIVE
Category:Private Limited Company

SNEYD GREEN BAR COMPANY LTD

5 HILLSIDE CLOSE,CREWE,CW2 5FZ

Number:08033678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPECIALIST CARS LIMITED

ARLINGTON BUSINESS PARK,STEVENAGE,SG1 2BE

Number:02416408
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