Advanced company searchLink opens in new window

BROMSASH LTD

Company number 14050660

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)
21 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2024 AD01 Registered office address changed from Flat 5 6 Ladock Green Dorchester DT1 3AU United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 15 August 2024
27 Jun 2024 AA Micro company accounts made up to 5 April 2024
13 Feb 2024 AD01 Registered office address changed from 68 Skelcher Road, Solihull West Midlands B90 2EZ United Kingdom to Flat 5 6 Ladock Green Dorchester DT1 3AU on 13 February 2024
05 Jan 2024 AA Micro company accounts made up to 5 April 2023
13 Dec 2023 AA01 Previous accounting period shortened from 30 April 2023 to 5 April 2023
16 May 2023 AD01 Registered office address changed from 31 Emwell Street Warminster BA12 8JA United Kingdom to 68 Skelcher Road, Solihull West Midlands B90 2EZ on 16 May 2023
27 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
03 Aug 2022 PSC07 Cessation of Lauren Donnelly as a person with significant control on 6 July 2022
02 Aug 2022 PSC01 Notification of Jenie Bernaga as a person with significant control on 6 July 2022
29 Jul 2022 TM01 Termination of appointment of Lauren Donnelly as a director on 6 July 2022
29 Jul 2022 AP01 Appointment of Ms Jenie Bernaga as a director on 6 July 2022
13 May 2022 AD01 Registered office address changed from 26 Maytree Close Birmingham B37 5ED England to 31 Emwell Street Warminster BA12 8JA on 13 May 2022
18 Apr 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-04-18
  • GBP 1