- Company Overview for CONSORTIUM BROKERS LIMITED (07362995)
- Filing history for CONSORTIUM BROKERS LIMITED (07362995)
- People for CONSORTIUM BROKERS LIMITED (07362995)
- More for CONSORTIUM BROKERS LIMITED (07362995)
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) |
---|---|---|---|
07 May 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
24 Apr 2012 | TM01 | Termination of appointment of Andrew John Haffenden as a director on 23 April 2012 | |
24 Apr 2012 | TM02 | Termination of appointment of Belinda Lanyon as a secretary on 23 April 2012 | |
24 Apr 2012 | AP01 | Appointment of Mr Hidayaat Hussein Etwaree as a director on 24 April 2012 | |
24 Apr 2012 | AD01 | Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 24 April 2012 | |
03 Feb 2012 | AD01 | Registered office address changed from 49 Western Road Borough Green Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 | |
06 Sep 2011 | AR01 |
Annual return made up to 2 September 2011 with full list of shareholders
Statement of capital on 2011-09-06
|
|
08 Nov 2010 | AP03 | Appointment of Ms Belinda Lanyon as a secretary | |
08 Nov 2010 | AP01 | Appointment of Mr Andrew John Haffenden as a director | |
06 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
06 Nov 2010 | AD01 | Registered office address changed from Suite 14, First Floor Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom on 6 November 2010 | |
01 Nov 2010 | TM01 | Termination of appointment of John Adey as a director | |
02 Sep 2010 | NEWINC |
Incorporation
|