London
SW3 3DD
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2016) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Registered Address | The Engine Room, 3rd Floor 18 The Power Station London SW11 8BZ |
---|
485 at £1000 | Leonardo Sampaio De Lacerda Braune 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£167,133 |
Cash | £72,328 |
Current Liabilities | £15,007 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
31 August 2023 | Registered office address changed from 50 Sloane Avenue London SW3 3DD England to The Engine Room, 3rd Floor 18 the Power Station London SW11 8BZ on 31 August 2023 (1 page) |
27 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
1 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
27 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
6 April 2020 | Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 1 April 2020 (2 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 July 2019 | Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 22 July 2019 (2 pages) |
28 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
16 April 2019 | Registered office address changed from 45 Pont Street London SW1X 0BD United Kingdom to 50 Sloane Avenue London SW3 3DD on 16 April 2019 (1 page) |
13 July 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
14 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 July 2017 | Notification of Leonardo Sampaio De Lacerda Braune as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Leonardo Sampaio De Lacerda Braune as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
7 July 2017 | Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 1 April 2017 (2 pages) |
7 July 2017 | Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 1 April 2017 (2 pages) |
2 March 2017 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 45 Pont Street London SW1X 0BD on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 45 Pont Street London SW1X 0BD on 2 March 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
16 August 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 10 August 2016 (1 page) |
16 August 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 10 August 2016 (1 page) |
5 July 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
16 June 2015 | Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 16 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 16 June 2015 (2 pages) |
4 March 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to 7 Welbeck Street London W1G 9YE on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Broughton Secretaries Limited as a secretary on 24 February 2015 (2 pages) |
4 March 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to 7 Welbeck Street London W1G 9YE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 45 Pont Street London SW1X 0BD to 7 Welbeck Street London W1G 9YE on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Broughton Secretaries Limited as a secretary on 24 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
23 December 2013 | Registered office address changed from the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF England on 23 December 2013 (1 page) |
27 November 2013 | Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 12 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 19 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 12 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Leonardo Sampaio De Lacerda Braune on 19 November 2013 (2 pages) |
12 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
12 September 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
9 September 2013 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Broughton Secretaries Limited as a secretary (1 page) |
9 September 2013 | Termination of appointment of Broughton Secretaries Limited as a secretary (1 page) |
2 January 2013 | Incorporation (22 pages) |
2 January 2013 | Incorporation (22 pages) |