Advanced company searchLink opens in new window

82 BRONDESBURY ROAD (FREEHOLD) LIMITED

Company number 06782674

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2018 DS01 Application to strike the company off the register
20 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
02 Apr 2016 AP01 Appointment of Mr John Cleary as a director on 29 February 2016
02 Apr 2016 AD01 Registered office address changed from 82E Brondesbury Road London NW6 6RX to 74 Brondesbury Park London NW2 5JU on 2 April 2016
02 Apr 2016 AP03 Appointment of Mr Gabriel Francis Mcguinness as a secretary on 29 February 2016
11 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 3
12 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
31 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-31
  • GBP 3
17 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
17 Sep 2014 AP01 Appointment of Mr Gabriel Francis Mcguinness as a director on 31 July 2014
28 Jul 2014 TM01 Termination of appointment of Patricia Dudley as a director on 28 July 2014
28 Mar 2014 TM01 Termination of appointment of Keir Ashton as a director
26 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
  • GBP 3
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
28 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
27 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
27 Jan 2012 TM02 Termination of appointment of Martha Grossman as a secretary
26 Jan 2012 CH01 Director's details changed for Mr Keir Edward Ashton on 1 January 2012
26 Jan 2012 TM02 Termination of appointment of Martha Grossman as a secretary