- Company Overview for BROADMARK LIMITED (09419262)
- Filing history for BROADMARK LIMITED (09419262)
- People for BROADMARK LIMITED (09419262)
- More for BROADMARK LIMITED (09419262)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2020 | DS01 | Application to strike the company off the register | |
17 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
17 Jan 2020 | PSC01 | Notification of Evgeny Giner as a person with significant control on 15 March 2019 | |
17 Jan 2020 | PSC07 | Cessation of Vadim Giner as a person with significant control on 15 March 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Katrina Kripena as a director on 26 July 2019 | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
27 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
04 Apr 2018 | AP01 | Appointment of Mr. Rinalds Trukss as a director on 3 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from C/O Katrina Kripena 137 Coteford Street London SW17 8NT England to Oak Farm Oakhanger Road Bordon GU35 9HJ on 4 April 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
14 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
05 Jan 2017 | TM01 | Termination of appointment of Viesturs Gross as a director on 2 January 2017 | |
05 Jan 2017 | AD01 | Registered office address changed from 127 Bakersfield Crayford Road London N7 0LU United Kingdom to C/O Katrina Kripena 137 Coteford Street London SW17 8NT on 5 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Ms. Katrina Kripena as a director on 2 January 2017 | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
15 Oct 2015 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB United Kingdom to 127 Bakersfield Crayford Road London N7 0LU on 15 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Viesturs Gross as a director on 15 October 2015 | |
15 Oct 2015 | TM01 | Termination of appointment of Aphrodite Kasibina Mwanje as a director on 15 October 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015 | |
19 Mar 2015 | AP01 | Appointment of Miss Aphrodite Kasibina Mwanje as a director on 19 March 2015 |