Advanced company searchLink opens in new window

BROADCOM INNOVISION LIMITED

Company number 03024348

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2016 DS01 Application to strike the company off the register
02 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 May 2016 TM01 Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016
31 Mar 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP .01
31 Mar 2016 AP01 Appointment of Anthony Edward Maslowski as a director on 1 February 2016
31 Mar 2016 AP01 Appointment of Mark Robert Mohler as a director on 1 February 2016
31 Mar 2016 AP03 Appointment of Mark Robert Mohler as a secretary on 1 February 2016
31 Mar 2016 TM01 Termination of appointment of Deann Work as a director on 1 February 2016
31 Mar 2016 TM01 Termination of appointment of Thomas Peter Andrew as a director on 1 February 2016
31 Mar 2016 AA01 Current accounting period shortened from 31 December 2016 to 31 October 2016
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP .01
09 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jul 2014 TM01 Termination of appointment of Robert Americo Rango as a director on 13 June 2014
31 Jul 2014 AP01 Appointment of Thomas Peter Andrew as a director on 13 June 2014
21 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP .01
30 Sep 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Ms Deann Work on 16 January 2013
14 Jan 2013 AD01 Registered office address changed from 33 Sheep Street Cirencester Gloucestershire GL7 1RQ on 14 January 2013
05 Jul 2012 AA Full accounts made up to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders