BROADLEAF BAC LIMITED
Status | LIQUIDATION |
Company No. | 09151058 |
Category | Private Limited Company |
Incorporated | 29 Jul 2014 |
Age | 9 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BROADLEAF BAC LIMITED is an liquidation private limited company with number 09151058. It was incorporated 9 years, 10 months, 7 days ago, on 29 July 2014. The company address is 30 Broadwick Street, London, W1F 8JB, England.
Company Fillings
Resolution
Date: 02 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 01 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 01 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 18 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-18
Officer name: Thomas Anthony Swayne
Documents
Cessation of a person with significant control
Date: 04 Apr 2024
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Autovia Limited
Cessation date: 2023-12-06
Documents
Notification of a person with significant control
Date: 04 Apr 2024
Action Date: 06 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Broadleaf Newco 1 Limited
Notification date: 2023-12-06
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-14
New address: 30 Broadwick Street London W1F 8JB
Old address: Three Tuns House 109 Borough High Street London SE1 1NL England
Documents
Accounts with accounts type full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2023
Action Date: 07 Sep 2023
Category: Address
Type: AD01
Old address: 48 Charlotte Street London W1T 2NS England
New address: Three Tuns House 109 Borough High Street London SE1 1NL
Change date: 2023-09-07
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Certificate change of name company
Date: 30 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed buyacar LIMITED\certificate issued on 30/08/23
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
New address: 48 Charlotte Street London W1T 2NS
Change date: 2023-01-13
Old address: 31 - 32 Alfred Place London WC1E 7DP England
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Anne Bates
Termination date: 2022-11-30
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-30
Officer name: Mr James Alexander Tye
Documents
Accounts with accounts type full
Date: 25 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Louise Okikiade
Termination date: 2022-09-01
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr Thomas Anthony Swayne
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Oldham
Termination date: 2022-04-30
Documents
Appoint person director company with name date
Date: 03 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Anne Bates
Appointment date: 2022-05-01
Documents
Termination director company with name termination date
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-30
Officer name: Benedict James Smith
Documents
Appoint person director company with name date
Date: 03 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-01
Officer name: Ms Kerry Louise Okikiade
Documents
Accounts with accounts type full
Date: 13 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-01
Officer name: Mr Benedict James Smith
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: James Alexander Tye
Documents
Termination director company with name termination date
Date: 07 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-01
Officer name: Richard James Kerr
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Resolution
Date: 07 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 22 Apr 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-03-25
Psc name: Autovia Limited
Documents
Cessation of a person with significant control
Date: 22 Apr 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dennis Publishing Limited
Cessation date: 2021-03-25
Documents
Resolution
Date: 19 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-18
Documents
Accounts with accounts type full
Date: 11 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 22 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Kerr
Appointment date: 2020-07-21
Documents
Termination director company with name termination date
Date: 10 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-01
Officer name: Peter Andrew Wootton
Documents
Appoint person director company with name date
Date: 08 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Oldham
Appointment date: 2020-01-01
Documents
Termination director company with name termination date
Date: 09 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brett Wilson Reynolds
Termination date: 2019-09-30
Documents
Termination secretary company with name termination date
Date: 09 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-30
Officer name: Brett Wilson Reynolds
Documents
Appoint person director company with name date
Date: 09 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Andrew Wootton
Appointment date: 2019-09-30
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-18
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type small
Date: 16 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 27 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-15
Officer name: Mr Brett Wilson Reynolds
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Old address: 30 Cleveland Street London W1T 4JD United Kingdom
New address: 31 - 32 Alfred Place London WC1E 7DP
Change date: 2017-05-25
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Termination director company with name termination date
Date: 15 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Ian Geoffrey Harvey Leggett
Documents
Accounts with accounts type full
Date: 13 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Gazette filings brought up to date
Date: 02 Jul 2016
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 15 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-15
Officer name: Mr Ian Geoffrey Harvey Leggett
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change account reference date company current extended
Date: 17 Jun 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-12-31
Documents
Capital allotment shares
Date: 26 Nov 2014
Action Date: 03 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-03
Capital : 100 GBP
Documents
Resolution
Date: 25 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB
Number: | SC274891 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 YATES CROFT,SUTTON COLDFIELD,B74 4YB
Number: | 07896855 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTIRITY INTERNATIONAL LIMITED
ABBEY HOUSE,FARNBOROUGH,GU14 7NA
Number: | 06789546 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PARKS ROAD,CINDERFORD,GL17 0DH
Number: | 11438880 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP
Number: | 07134624 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DRY CLEANING AND LAUNDRY CO LTD
18 BURGHLEY ROAD,KING'S LYNN,PE30 3TU
Number: | 10053258 |
Status: | ACTIVE |
Category: | Private Limited Company |