Advanced company searchLink opens in new window

BROADMARK LIMITED

Company number 09419262

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)
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
  • GBP 2
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