BRODEN HOLDINGS LIMITED

Central House Central House, London, SW19 7AB, England
StatusDISSOLVED
Company No.07879386
CategoryPrivate Limited Company
Incorporated12 Dec 2011
Age12 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/12/22

Documents

View document PDF

Resolution

Date: 28 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 23 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 08 Nov 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Nov 2013

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Mar 2012

Action Date: 05 Jan 2012

Category: Capital

Type: SH01

Capital : 784 GBP

Date: 2012-01-05

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2012

Action Date: 05 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-05

Capital : 594 GBP

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Teresa Knoll

Documents

View document PDF

Incorporation company

Date: 12 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAIGHE HOUSE LIMITED

BRAIGHE HOUSE,STORNOWAY,HS2 0BQ

Number:SC401516
Status:ACTIVE
Category:Private Limited Company

EMACROW LIMITED

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:03888102
Status:ACTIVE
Category:Private Limited Company

EVERLAND LIMITED

183 TREVELYAN ROAD,LONDON,SW17 9LP

Number:11950488
Status:ACTIVE
Category:Private Limited Company

GAJANANA CONSULTANCY LIMITED

9 DE MONTFORT STREET,LEICESTER,LE1 7GE

Number:08791546
Status:ACTIVE
Category:Private Limited Company

OPTIMAL CONTROL LIMITED

1 POPPLETON DRIVE,WAKEFIELD,WF3 1UZ

Number:10294132
Status:ACTIVE
Category:Private Limited Company

RJR WEB SERVICES LIMITED

MOORGATE HOUSE 5 MILE END ROAD,SOUTH SHIELDS,NE33 1TA

Number:10995304
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