BROADBENT VENTURES LIMITED
Status | DISSOLVED |
Company No. | 10811906 |
Category | Private Limited Company |
Incorporated | 09 Jun 2017 |
Age | 6 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 6 months, 5 days |
SUMMARY
BROADBENT VENTURES LIMITED is an dissolved private limited company with number 10811906. It was incorporated 6 years, 10 months, 20 days ago, on 09 June 2017 and it was dissolved 6 months, 5 days ago, on 24 October 2023. The company address is 78/79 New Bond Street, London, W1S 1RZ, England, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 26 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin John Alexander
Termination date: 2023-07-25
Documents
Confirmation statement with updates
Date: 12 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-26
Officer name: Mr Giulio Gallazzi
Documents
Cessation of a person with significant control
Date: 07 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-06
Psc name: Erskine Capital Limited
Documents
Change to a person with significant control
Date: 07 Apr 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-06
Psc name: Sri Global Limited
Documents
Certificate change of name company
Date: 06 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gcfc capital LIMITED\certificate issued on 06/04/22
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2017-12-31
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-18
Officer name: Gustavo Perrotta
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Move registers to sail company with new address
Date: 27 Sep 2017
Category: Address
Type: AD03
New address: Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU
Documents
Change sail address company with new address
Date: 27 Sep 2017
Category: Address
Type: AD02
New address: Mills & Reeve Llp 1 st. James Court Norwich Norfolk NR3 1RU
Documents
Some Companies
BRIDGE HOUSE 9 ORCHARD LANE,LEICESTER,LE8 9GJ
Number: | 07294477 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAND HOUSE,POOLE,BH15 1SB
Number: | 11160686 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 07922018 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 NORTH BURN CLOSE,STOCKTON-ON-TEES,TS18 2QJ
Number: | 10379257 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 YORKE STREET,NOTTINGHAM,NG15 7BT
Number: | 08225022 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGNATURE EXCLUSIVE GIFTS LIMITED
BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE
Number: | 07761499 |
Status: | ACTIVE |
Category: | Private Limited Company |