- Company Overview for BROADGATE TRADING LIMITED (09679135)
- Filing history for BROADGATE TRADING LIMITED (09679135)
- People for BROADGATE TRADING LIMITED (09679135)
- More for BROADGATE TRADING LIMITED (09679135)
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) |
---|---|---|---|
31 Jul 2023 | AD01 | Registered office address changed from 53 Upgate Louth Lincolnshire LN11 9HD United Kingdom to Woodcote Cottage Woodcote Road Epsom KT18 7QL on 31 July 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Alex Day as a director on 20 July 2023 | |
31 Jul 2023 | TM02 | Termination of appointment of Philip David Day as a secretary on 20 July 2023 | |
31 Jul 2023 | PSC07 | Cessation of Alex Day as a person with significant control on 20 October 2021 | |
06 Jun 2022 | CH03 | Secretary's details changed for Philip David Day on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 53 Upgate Louth Lincolnshire LN11 9HD on 6 June 2022 | |
10 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2021 | DS01 | Application to strike the company off the register | |
28 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
04 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
17 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
10 Jun 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
18 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
12 Dec 2018 | TM01 | Termination of appointment of Malcolm Aplin as a director on 10 December 2018 | |
12 Dec 2018 | PSC07 | Cessation of Malcolm Aplin as a person with significant control on 10 December 2018 | |
11 Dec 2018 | PSC01 | Notification of Alex Day as a person with significant control on 10 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Alex Day as a director on 10 December 2018 | |
24 Oct 2018 | PSC01 | Notification of Malcolm Aplin as a person with significant control on 24 October 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
14 Dec 2017 | PSC07 | Cessation of Kenneth James Deverell as a person with significant control on 14 December 2017 |