- Company Overview for BROMSASH LTD (14050660)
- Filing history for BROMSASH LTD (14050660)
- People for BROMSASH LTD (14050660)
- More for BROMSASH LTD (14050660)
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
Statement of capital on 2022-04-18
|