BRODEN HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 07879386 |
Category | Private Limited Company |
Incorporated | 12 Dec 2011 |
Age | 12 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 04 Apr 2023 |
Years | 1 year, 1 month, 26 days |
SUMMARY
BRODEN HOLDINGS LIMITED is an dissolved private limited company with number 07879386. It was incorporated 12 years, 5 months, 18 days ago, on 12 December 2011 and it was dissolved 1 year, 1 month, 26 days ago, on 04 April 2023. The company address is Central House Central House, London, SW19 7AB, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Jan 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Jan 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Capital statement capital company with date currency figure
Date: 28 Dec 2022
Action Date: 28 Dec 2022
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2022-12-28
Documents
Legacy
Date: 28 Dec 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 28 Dec 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/12/22
Documents
Resolution
Date: 28 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type small
Date: 07 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
Old address: 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ
New address: Central House 1 Alwyne Road London SW19 7AB
Documents
Change account reference date company current extended
Date: 10 Jun 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 20 Dec 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Stuart Brown
Cessation date: 2019-08-09
Documents
Cessation of a person with significant control
Date: 20 Dec 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David James Holden
Cessation date: 2019-08-09
Documents
Notification of a person with significant control
Date: 20 Dec 2019
Action Date: 09 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Prime Ess Limited
Notification date: 2019-08-09
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Capital name of class of shares
Date: 23 Sep 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 09 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-09
Officer name: Alison Teresa Knoll
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-09
Officer name: David James Holden
Documents
Termination director company with name termination date
Date: 28 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Stuart Brown
Termination date: 2019-08-09
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Jane Jackson
Appointment date: 2019-08-09
Documents
Appoint person director company with name date
Date: 28 Aug 2019
Action Date: 09 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-09
Officer name: Mr Peter Ronald Luckham-Jones
Documents
Change to a person with significant control
Date: 07 Jun 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Stuart Brown
Change date: 2019-03-14
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Penelope Glynis Brown
Cessation date: 2019-03-14
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David James Holden
Change date: 2016-12-02
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage satisfy charge full
Date: 03 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Capital variation of rights attached to shares
Date: 08 Nov 2013
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Nov 2013
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 08 Nov 2013
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous shortened
Date: 31 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Capital allotment shares
Date: 02 Mar 2012
Action Date: 05 Jan 2012
Category: Capital
Type: SH01
Capital : 784 GBP
Date: 2012-01-05
Documents
Capital allotment shares
Date: 02 Mar 2012
Action Date: 05 Jan 2012
Category: Capital
Type: SH01
Date: 2012-01-05
Capital : 594 GBP
Documents
Change account reference date company current shortened
Date: 03 Feb 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-12-31
New date: 2012-09-30
Documents
Legacy
Date: 25 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Teresa Knoll
Documents
Some Companies
BRAIGHE HOUSE,STORNOWAY,HS2 0BQ
Number: | SC401516 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL
Number: | 03888102 |
Status: | ACTIVE |
Category: | Private Limited Company |
183 TREVELYAN ROAD,LONDON,SW17 9LP
Number: | 11950488 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DE MONTFORT STREET,LEICESTER,LE1 7GE
Number: | 08791546 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 POPPLETON DRIVE,WAKEFIELD,WF3 1UZ
Number: | 10294132 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE 5 MILE END ROAD,SOUTH SHIELDS,NE33 1TA
Number: | 10995304 |
Status: | ACTIVE |
Category: | Private Limited Company |