Advanced company searchLink opens in new window

BRADONBAY LIMITED

Company number 04267823

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 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Nov 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
19 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
08 May 2015 AD01 Registered office address changed from Yare House 62-64 Thorpe Road Norwich NR1 1RY England to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 8 May 2015
07 May 2015 AD01 Registered office address changed from Cedar House 105 Carrow Road Norwich NR1 1HP to Yare House 62-64 Thorpe Road Norwich NR1 1RY on 7 May 2015
20 Nov 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
20 Oct 2014 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
03 Oct 2014 AD01 Registered office address changed from Bradonbay Building Suffling Road South Denes Great Yarmouth Norfolk NR30 3QP to Cedar House 105 Carrow Road Norwich NR1 1HP on 3 October 2014
08 Aug 2014 AA Total exemption full accounts made up to 30 June 2013
08 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2013 AP01 Appointment of Mr Kenneth Joseph as a director
18 Sep 2013 TM01 Termination of appointment of Paul Harris as a director
18 Sep 2013 TM01 Termination of appointment of Gareth Carter as a director
18 Sep 2013 TM02 Termination of appointment of Gareth Carter as a secretary
21 Jun 2013 MEM/ARTS Memorandum and Articles of Association
21 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
Statement of capital on 2012-08-21
  • GBP 1
27 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011