Advanced company searchLink opens in new window

J J BROMIGE LTD

Company number 07131616

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2023 DS01 Application to strike the company off the register
14 Nov 2023 PSC01 Notification of Christine Bromige as a person with significant control on 1 January 2023
04 Apr 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
29 Mar 2023 PSC07 Cessation of Joanna Jayne Bromige as a person with significant control on 31 December 2022
30 Oct 2022 AA Micro company accounts made up to 31 January 2022
30 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 31 January 2021
07 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
02 Oct 2020 AA Micro company accounts made up to 31 January 2020
07 May 2020 AD01 Registered office address changed from Regus Building Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG England to 29 Oldway Drive Solihull B91 3HP on 7 May 2020
01 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
23 Aug 2019 AA Unaudited abridged accounts made up to 31 January 2019
03 Mar 2019 CS01 Confirmation statement made on 20 January 2019 with updates
20 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Aug 2018 TM01 Termination of appointment of Joanna Jayne Bromige as a director on 1 August 2018
06 Aug 2018 AP01 Appointment of Mrs Christine Bromige as a director on 1 August 2018
27 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
30 Jan 2018 PSC07 Cessation of Christine Bromige as a person with significant control on 31 December 2017
01 Nov 2017 AA Micro company accounts made up to 31 January 2017
07 Mar 2017 CS01 Confirmation statement made on 20 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Jun 2016 AD01 Registered office address changed from Centre Court 1301 Stratford Road Hall Green Birmingham B28 9HH to Regus Building Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 16 June 2016
20 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100