Download leads from Nexok and grow your business. Find out more

Bradonpass Limited

Documents

Total Documents70
Total Pages274

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off
15 November 2016First Gazette notice for voluntary strike-off
2 November 2016Application to strike the company off the register
19 August 2016Confirmation statement made on 11 July 2016 with updates
18 March 2016Total exemption small company accounts made up to 30 June 2015
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
31 March 2015Total exemption small company accounts made up to 30 June 2014
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
31 March 2014Total exemption small company accounts made up to 30 June 2013
9 December 2013Termination of appointment of Wendy Littman as a secretary
21 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
25 April 2013Director's details changed for Mr William Gleave on 6 March 2013
25 April 2013Director's details changed for Mr William Gleave on 6 March 2013
19 September 2012Total exemption small company accounts made up to 30 June 2012
16 August 2012Annual return made up to 11 July 2012 with a full list of shareholders
28 March 2012Total exemption small company accounts made up to 30 June 2011
26 August 2011Annual return made up to 11 July 2011 with a full list of shareholders
31 March 2011Total exemption small company accounts made up to 30 June 2010
2 September 2010Annual return made up to 11 July 2010 with a full list of shareholders
29 April 2010Amended accounts made up to 30 June 2008
29 April 2010Total exemption small company accounts made up to 30 June 2009
18 August 2009Return made up to 11/07/09; full list of members
28 May 2009Accounts for a dormant company made up to 30 June 2008
6 August 2008Return made up to 11/07/08; full list of members
6 August 2008Registered office changed on 06/08/2008 from, bridge house, ashley road, hale, cheshire, WA14 2UT
8 May 2008Accounts for a dormant company made up to 30 June 2007
22 November 2007Secretary's particulars changed
16 July 2007Location of debenture register
16 July 2007Location of register of members
16 July 2007Return made up to 11/07/07; full list of members
16 July 2007Registered office changed on 16/07/07 from: bridge house, ashley roadahle, cheshire, WA14 2UT
10 May 2007Accounts for a dormant company made up to 30 June 2006
26 September 2006Secretary resigned
26 September 2006New secretary appointed
27 July 2006Return made up to 11/07/06; full list of members
24 February 2006Accounts for a dormant company made up to 30 June 2005
8 August 2005Return made up to 11/07/05; full list of members
18 February 2005Accounts for a dormant company made up to 30 June 2004
6 August 2004Return made up to 27/07/04; full list of members
25 February 2004Accounts for a dormant company made up to 30 June 2003
13 October 2003Return made up to 31/07/03; full list of members
18 July 2003Registered office changed on 18/07/03 from: read roper and read solicitors, 2ND floor alberton house, st mary's parsonage, manchester M3 2WJ
6 June 2003Accounts for a dormant company made up to 30 June 2002
16 August 2002Return made up to 31/07/02; full list of members
13 March 2002Accounts for a dormant company made up to 30 June 2001
8 August 2001Return made up to 31/07/01; full list of members
24 April 2001Accounts for a dormant company made up to 30 June 2000
8 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 June 2000Accounts for a small company made up to 30 June 1999
7 September 1999Return made up to 31/07/99; no change of members
9 May 1999Accounts for a small company made up to 30 June 1998
13 August 1998Return made up to 03/08/98; no change of members
16 July 1998Accounts for a small company made up to 30 June 1997
14 October 1997Return made up to 12/08/97; full list of members
7 January 1997Conve 26/11/96
7 January 1997Resolutions
  • SRES13 ‐ Special resolution
10 October 1996Accounting reference date shortened from 31/08/97 to 30/06/97
19 September 1996Ad 27/08/96--------- £ si 98@1=98 £ ic 2/100
12 September 1996Particulars of mortgage/charge
28 August 1996New director appointed
28 August 1996New secretary appointed;new director appointed
28 August 1996Memorandum and Articles of Association
28 August 1996Registered office changed on 28/08/96 from: 31 corsham street, london, N1 6DR
28 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
28 August 1996£ nc 100/300 16/08/96
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
28 August 1996Director resigned
28 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
28 August 1996Secretary resigned
12 August 1996Incorporation
Sign up now to grow your client base. Plans & Pricing