29 BROADWATER ROAD MANAGEMENT LIMITED

1st Floor Offices 1st Floor Offices, London, SW5 9AN
StatusDISSOLVED
Company No.08303654
CategoryPrivate Limited Company
Incorporated22 Nov 2012
Age11 years, 6 months, 24 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 29 days

SUMMARY

29 BROADWATER ROAD MANAGEMENT LIMITED is an dissolved private limited company with number 08303654. It was incorporated 11 years, 6 months, 24 days ago, on 22 November 2012 and it was dissolved 4 years, 8 months, 29 days ago, on 17 September 2019. The company address is 1st Floor Offices 1st Floor Offices, London, SW5 9AN.



Company Fillings

Gazette dissolved voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitro Holdings Limited (Company 07254969)

Notification date: 2019-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-25

Psc name: Robert John Locker

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-25

Psc name: Seema Kaur Prosser

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-25

Psc name: Gary Thomas Lever

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

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: 09 Jan 2016

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-05-31

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spotted panda LIMITED\certificate issued on 12/07/13

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 22 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN (LEICESTER) LTD

107 BALDROCK ROAD,LETCHWORTH GARDEN CITY,SG6 2EE

Number:09436422
Status:ACTIVE
Category:Private Limited Company

HELEN HALLAM LIMITED

127 VILLAGE ROAD,BEDFORD,MK43 8HU

Number:08459715
Status:ACTIVE
Category:Private Limited Company

HILL OF LYBSTER WIND TURBINES LLP

34 BRADFORD ROAD,BRIGHOUSE,HD6 1RW

Number:OC393610
Status:ACTIVE
Category:Limited Liability Partnership

IT NETWORX LIMITED

3 BROOKSBANK AVENUE,BRADFORD,BD7 2RT

Number:11888094
Status:ACTIVE
Category:Private Limited Company

KASH2 LTD

5 ST PAULS TERRACE,BIRMINGHAM,B3 1TH

Number:11752131
Status:ACTIVE
Category:Private Limited Company

MP ROADMASTER LTD

1ST FLOOR,LONDON,N14 5JR

Number:10440686
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