Advanced company searchLink opens in new window

BRONTO 153 LIMITED

Company number 07425899

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)
20 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 19 June 2023
27 Jun 2022 AD01 Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 27 June 2022
27 Jun 2022 LIQ02 Statement of affairs
27 Jun 2022 600 Appointment of a voluntary liquidator
27 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-20
14 Apr 2022 CERTNM Company name changed vivo rewards LIMITED\certificate issued on 14/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-14
09 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
04 Jun 2021 CS01 Confirmation statement made on 1 November 2020 with updates
10 May 2021 AA01 Current accounting period shortened from 30 August 2021 to 29 August 2021
25 Nov 2020 AA Total exemption full accounts made up to 31 August 2019
13 Jul 2020 MR04 Satisfaction of charge 074258990001 in full
13 Jul 2020 MR04 Satisfaction of charge 074258990002 in full
03 Jul 2020 MR01 Registration of charge 074258990003, created on 29 June 2020
13 May 2020 AD01 Registered office address changed from 76 New Cavendish Street London London W1G 9TB England to 85 First Floor Great Portland Street London W1W 7LT on 13 May 2020
18 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
16 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2019 AA Total exemption full accounts made up to 31 August 2018
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
18 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
02 Jan 2019 AD01 Registered office address changed from 6 Robert Dashwood Way Unit 160 London SE17 3PZ England to 76 New Cavendish Street London London W1G 9TB on 2 January 2019
07 Dec 2018 TM01 Termination of appointment of Sandy Wedge Martin as a director on 7 December 2018
07 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
08 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued