Advanced company searchLink opens in new window

BRONX (UK) LIMITED

Company number 02582046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2018 DS01 Application to strike the company off the register
26 Oct 2017 MR04 Satisfaction of charge 1 in full
13 May 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
03 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Nov 2016 AD01 Registered office address changed from 7 Kenerne Drive Barnet Hertfordshire EN5 2NW to 110 Mulberry Close Paignton TQ3 3GD on 21 November 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 30,000
26 Feb 2016 TM01 Termination of appointment of Mohammad Safai-Elahi as a director on 31 January 2015
26 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 30,000
19 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30,000
12 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Feb 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mohammad Safai-Elahi on 16 January 2012
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
28 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Feb 2011 AR01 Annual return made up to 10 January 2011