Advanced company searchLink opens in new window

BROADCOM NETWORKS (EDINBURGH) LIMITED

Company number SC260078

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)
23 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2012 DS01 Application to strike the company off the register
28 Aug 2012 AD01 Registered office address changed from 9-10 st Andrew Square Edinburgh EH2 2AF on 28 August 2012
04 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
16 Dec 2011 SH20 Statement by Directors
16 Dec 2011 SH19 Statement of capital on 16 December 2011
  • GBP 1
16 Dec 2011 CAP-SS Solvency Statement dated 09/12/11
16 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2011 CC04 Statement of company's objects
28 Nov 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,590,696
05 Oct 2011 AA Full accounts made up to 31 December 2010
13 Sep 2011 AD01 Registered office address changed from Capital House, 2 Festival Square Edinburgh EH3 9SU Scotland on 13 September 2011
14 Jun 2011 CERTNM Company name changed gigle networks LIMITED\certificate issued on 14/06/11
  • CONNOT ‐ Change of name notice
14 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-07
08 Jun 2011 MISC Section 519
27 May 2011 TM02 Termination of appointment of Michael Wilson as a secretary
27 May 2011 TM01 Termination of appointment of Juan Riveiro Insua as a director
27 May 2011 TM01 Termination of appointment of Michael Wilson as a director
27 May 2011 TM01 Termination of appointment of Richard Irving as a director
27 May 2011 CH01 Director's details changed for Ms Deann Work on 15 March 2011
27 May 2011 CH01 Director's details changed for Maria Wronski on 15 March 2011