BROADCADE LIMITED

7 Great Lane 7 Great Lane, Aylesbury, HP22 5DE, England
StatusDISSOLVED
Company No.11168805
CategoryPrivate Limited Company
Incorporated25 Jan 2018
Age6 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 22 days

SUMMARY

BROADCADE LIMITED is an dissolved private limited company with number 11168805. It was incorporated 6 years, 5 months, 12 days ago, on 25 January 2018 and it was dissolved 2 years, 9 months, 22 days ago, on 14 September 2021. The company address is 7 Great Lane 7 Great Lane, Aylesbury, HP22 5DE, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AAMD

Made up date: 2019-01-31

Documents

View document PDF

Legacy

Date: 06 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/01/2019

Documents

View document PDF

Capital allotment shares

Date: 07 May 2019

Action Date: 25 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-25

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2019

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Andrew Potter

Notification date: 2018-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ceri Richard John

Cessation date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri Richard John

Termination date: 2018-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2019

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Potter

Appointment date: 2018-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2019

Action Date: 06 May 2019

Category: Address

Type: AD01

Change date: 2019-05-06

Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales

New address: 7 Great Lane Bierton Aylesbury HP22 5DE

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-07

Officer name: Mr Ceri Richard John

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ceri John

Notification date: 2019-02-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

New address: Academy House 11 Dunraven Place Bridgend CF31 1JF

Documents

View document PDF

Incorporation company

Date: 25 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:NP000207
Status:ACTIVE
Category:Industrial and Provident Society

HUMPHREY CONSULTANCY LIMITED

FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ

Number:09658305
Status:ACTIVE
Category:Private Limited Company

JOHN ANTHONY HUGHES LIMITED

BRYNFORD HOUSE, 21 BRYNFORD,FLINTSHIRE,CH8 7RD

Number:06175214
Status:ACTIVE
Category:Private Limited Company

ONE STERLING CARPENTRY CONTRACTORS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11222871
Status:ACTIVE
Category:Private Limited Company

P.I. LONDON LIMITED

8 EARL'S COURT SQUARE,LONDON,SW5 9DP

Number:10020899
Status:ACTIVE
Category:Private Limited Company
Number:SP08BENS
Status:ACTIVE
Category:Industrial and Provident Society

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