Advanced company searchLink opens in new window

BROADGATE CONSORTIUM LIMITED

Company number 07594601

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)
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
24 Oct 2022 TM01 Termination of appointment of John Derry-Collins as a director on 10 February 2022
24 Oct 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
03 Oct 2022 CH01 Director's details changed for Mr Ryan Francis Kenneth Morgan on 3 October 2022
03 Oct 2022 AD01 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ on 3 October 2022
19 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2022 AA Total exemption full accounts made up to 30 April 2021
11 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
19 Mar 2020 PSC04 Change of details for Mr John Derry-Collins as a person with significant control on 1 January 2020
19 Mar 2020 CH01 Director's details changed for Mr John Derry-Collins on 1 January 2020
23 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
15 Jan 2020 TM01 Termination of appointment of Nicola Ann Holmes as a director on 10 January 2020
13 Jan 2020 AP01 Appointment of Mr Ryan Francis Kenneth Morgan as a director on 13 January 2020
03 Sep 2019 AD01 Registered office address changed from Parallel House 32 London Road Guildford Surrey GU1 2AB England to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 3 September 2019
21 May 2019 CH01 Director's details changed for Ms Nicola Ann Holmes on 20 May 2019
20 May 2019 PSC04 Change of details for Mr John Derry-Collins as a person with significant control on 20 May 2019
20 May 2019 CH01 Director's details changed for Mr John Derry-Collins on 17 May 2019
09 May 2019 AD01 Registered office address changed from Trident House Kingston Road Leatherhead Surrey KT22 7LT England to Parallel House 32 London Road Guildford Surrey GU1 2AB on 9 May 2019
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates