Advanced company searchLink opens in new window

BROREPS LIMITED

Company number 12035961

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2021 DS01 Application to strike the company off the register
16 Jun 2021 AD01 Registered office address changed from C/O Morgan Keen Accountants 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ England to The Gashouse 70B High Street the Gashouse 70B High Street Bassingbourn Royston SG8 5LF on 16 June 2021
22 Dec 2020 AP01 Appointment of Mr John Poulter as a director on 22 December 2020
22 Dec 2020 PSC01 Notification of John Poulter as a person with significant control on 22 December 2020
22 Dec 2020 PSC07 Cessation of Gordon Tosh as a person with significant control on 22 December 2020
22 Dec 2020 TM01 Termination of appointment of Anthony Martin as a director on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from 6-8 Revenge Road, Suite 2096 A.Martin Accountants Chatham ME5 8UD England to C/O Morgan Keen Accountants 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ on 22 December 2020
08 Oct 2020 CH01 Director's details changed for Mr Anthony Martin on 8 October 2020
20 Aug 2020 AD01 Registered office address changed from 6-8 Revenge Road Suite 2096 Chatham ME5 8UD England to 6-8 Revenge Road, Suite 2096 A.Martin Accountants Chatham ME5 8UD on 20 August 2020
24 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
25 May 2020 TM01 Termination of appointment of Fredrick Walter Hudson as a director on 25 May 2020
25 May 2020 PSC07 Cessation of Fredrick Walter Hudson as a person with significant control on 25 May 2020
25 May 2020 PSC01 Notification of Gordon Tosh as a person with significant control on 25 May 2020
25 May 2020 AP01 Appointment of Mr Anthony Martin as a director on 25 May 2020
25 May 2020 AD01 Registered office address changed from 5Ff Unit 6, Westminster Business Park 10 Great North Way, York Business Park Nether Poppleton York United Kingdom to 6-8 Revenge Road Suite 2096 Chatham ME5 8UD on 25 May 2020
06 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-06
  • GBP 1