BROMIGE SERVICES (UK) LIMITED

7 Riverview Business Park 7 Riverview Business Park, Forest Row, RH18 5FS, East Sussex, England
StatusDISSOLVED
Company No.08727294
CategoryPrivate Limited Company
Incorporated10 Oct 2013
Age10 years, 8 months, 3 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 12 days

SUMMARY

BROMIGE SERVICES (UK) LIMITED is an dissolved private limited company with number 08727294. It was incorporated 10 years, 8 months, 3 days ago, on 10 October 2013 and it was dissolved 2 years, 4 months, 12 days ago, on 01 February 2022. The company address is 7 Riverview Business Park 7 Riverview Business Park, Forest Row, RH18 5FS, East Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-13

Officer name: Mr Charles Alexander Colville

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: 7 Riverview Business Park Station Road Forest Row East Sussex RH18 5FS

Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England

Change date: 2021-10-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bromige Limited

Change date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-06

Officer name: Christian Thal-Jantzan

Documents

View document PDF

Change person director company

Date: 15 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Jane Vaughan

Termination date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: Hampton House High Street East Grinstead West Sussex RH19 3AW

Change date: 2019-02-19

New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 10 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-10

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Colville

Documents

View document PDF

Change account reference date company current extended

Date: 25 Mar 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-10-31

Documents

View document PDF

Incorporation company

Date: 10 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AB MORTGAGES LTD

UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB

Number:11242709
Status:ACTIVE
Category:Private Limited Company

ATHLINCS LTD

24 THE BELFRY,LYTHAM ST. ANNES,FY8 4NW

Number:10531657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KERR CHANDELLA UK LIMITED

10 CLENT HOUSE STAMFORD HILL,LONDON,N16 6RX

Number:11074887
Status:ACTIVE
Category:Private Limited Company

M&A COMBINED LIMITED

50 WELLINGTON STREET,GLASGOW,G2 6HJ

Number:SC591733
Status:ACTIVE
Category:Private Limited Company

ORCHESTRATE IT LIMITED

83 VICARAGE ROAD,SUNBURY-ON-THAMES,TW16 7QD

Number:10292350
Status:ACTIVE
Category:Private Limited Company

ROSS FREW - TECHNICAL SERVICES LTD

3 SOUTH ISLE ROAD,ARDROSSAN,KA22 7PX

Number:SC343691
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