BROADOAK LIMITED

Gibbs Building Gibbs Building, London, NW1 2BE, England
StatusDISSOLVED
Company No.01858040
CategoryPrivate Limited Company
Incorporated23 Oct 1984
Age39 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 1 month, 14 days

SUMMARY

BROADOAK LIMITED is an dissolved private limited company with number 01858040. It was incorporated 39 years, 8 months, 12 days ago, on 23 October 1984 and it was dissolved 5 years, 1 month, 14 days ago, on 21 May 2019. The company address is Gibbs Building Gibbs Building, London, NW1 2BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Argyle

Termination date: 2019-02-28

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 12 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH19

Date: 2019-02-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/02/19

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 07 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-01

Old address: Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS England

New address: Gibbs Building 215 Euston Road London NW1 2BE

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 08 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Farmcare Trading Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carolyn Kloet

Appointment date: 2017-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Cossar

Termination date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-28

Old address: 6th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW

New address: Unit 8a, Longside Barns Jebb Lane Haigh Barnsley S75 4BS

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 10 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Mcnally

Termination date: 2016-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 11 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Anthony Argyle

Appointment date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Michelle Mcnally

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2015

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-13

Officer name: Mr Richard Quinn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2014

Action Date: 13 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-13

Old address: 1 Angel Square Manchester M60 0AG

New address: 6Th Floor Parsonage Chambers 3 the Parsonage Manchester M3 2HW

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Mcnally

Appointment date: 2014-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iliya William Blazic

Termination date: 2014-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mighell Monks

Termination date: 2014-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Pereira Gray

Termination date: 2014-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iliya William Blazic

Appointment date: 2014-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Pereira Gray

Appointment date: 2014-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Mighell Monks

Appointment date: 2014-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Cossar

Appointment date: 2014-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Mcnally

Termination date: 2014-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 02 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Jane Sellers

Termination date: 2014-08-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 11 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-31

Officer name: Michelle Mcnally

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 11 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-11

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Quinn

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Jones

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2012

Action Date: 04 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-04

Old address: New Century House Manchester M60 4ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Jane Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2012

Action Date: 11 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-11

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Michelle Mcnally

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Tacon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2011

Action Date: 11 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Miss Christine Mary Tacon

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Michelle Mcnally

Documents

View document PDF

Change person secretary company with change date

Date: 19 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-31

Officer name: Mrs Caroline Jane Sellers

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 11 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-30

Officer name: Michelle Taylor

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2007

Action Date: 13 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-13

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2006

Action Date: 14 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-14

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2005

Action Date: 08 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2004

Action Date: 10 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-10

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2003

Action Date: 11 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-11

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2002

Action Date: 12 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-12

Documents

View document PDF

Resolution

Date: 08 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 11/01/02

Documents

View document PDF

Legacy

Date: 04 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Resolution

Date: 17 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BILLION DONER KEBAB LTD

UNIT 23-25 COBHAM ROAD,BIRMINGHAM,B9 4UP

Number:10249474
Status:ACTIVE
Category:Private Limited Company

CAPCO CGP 2012 LP

15 GROSVENOR STREET,LONDON,W1K 4QZ

Number:LP015096
Status:ACTIVE
Category:Limited Partnership

ITI CONSTRUCTION LTD

53A MITCHAM PARK,MITCHAM,CR4 4EP

Number:08613946
Status:ACTIVE
Category:Private Limited Company

OTLA LIMITED

BIRCHDALE,BANCHORY,AB31 4EJ

Number:SC536566
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PREP SCHOOL TUTOR LTD

QUEACH HOUSE THE QUEACH,BURY ST. EDMUNDS,IP31 2PY

Number:08638253
Status:ACTIVE
Category:Private Limited Company

PROXIMITY TASTE LIMITED

C/O LIU'S ACCOUNTANCY HOUSE 13,EAST MOLESEY,W2 5SH

Number:08468816
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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