Advanced company searchLink opens in new window

BROLLEY PROPERTY GROUP LTD

Company number 08545164

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2016 TM01 Termination of appointment of John Awobokun as a director on 11 September 2016
09 Sep 2016 AP01 Appointment of Mr Emmanuel Simon as a director on 10 August 2015
05 Sep 2016 AD01 Registered office address changed from 145-147 st. John Street London EC1V 4PY to 19 Anayah Apartment 54B Trundleys Road London SE8 5BD on 5 September 2016
05 Sep 2016 AP01 Appointment of Mr John Awobokun as a director on 1 March 2016
09 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
30 Nov 2015 TM01 Termination of appointment of Jean-Luc Bressard as a director on 1 May 2015
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2015 DS01 Application to strike the company off the register
10 Aug 2015 TM01 Termination of appointment of a director
18 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 TM01 Termination of appointment of Lucy Elizabeth De Koby Bressard as a director on 1 January 2015
16 Jul 2015 AD01 Registered office address changed from Union House Eridge Road Tunbridge Wells Kent TN4 8HF to 145-147 st. John Street London EC1V 4PY on 16 July 2015
16 Jul 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
27 Dec 2013 TM01 Termination of appointment of Rachel Barry as a director
27 Dec 2013 TM01 Termination of appointment of James Boyle as a director
18 Oct 2013 AP01 Appointment of Mr James Boyle as a director
18 Jun 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 100
28 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted