Total Documents | 185 |
---|
Total Pages | 886 |
---|
2 November 2021 | Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD England to Blade Factory Sir William Siemens Way Alexandra Dock Hull HU9 1TA on 2 November 2021 |
---|---|
12 October 2021 | Voluntary strike-off action has been suspended |
17 August 2021 | First Gazette notice for voluntary strike-off |
16 July 2021 | Application to strike the company off the register |
20 May 2021 | Compulsory strike-off action has been discontinued |
19 May 2021 | Confirmation statement made on 18 May 2021 with updates |
6 February 2021 | Compulsory strike-off action has been suspended |
12 January 2021 | First Gazette notice for compulsory strike-off |
2 June 2020 | Confirmation statement made on 18 May 2020 with no updates |
8 April 2020 | Withdraw the company strike off application |
24 March 2020 | First Gazette notice for voluntary strike-off |
12 March 2020 | Application to strike the company off the register |
16 November 2019 | Compulsory strike-off action has been discontinued |
22 October 2019 | First Gazette notice for compulsory strike-off |
23 August 2019 | Withdraw the company strike off application |
16 July 2019 | First Gazette notice for voluntary strike-off |
9 July 2019 | Application to strike the company off the register |
20 June 2019 | Full accounts made up to 30 September 2017 |
31 May 2019 | Confirmation statement made on 18 May 2019 with no updates |
30 March 2019 | Compulsory strike-off action has been discontinued |
26 March 2019 | First Gazette notice for compulsory strike-off |
10 June 2018 | Confirmation statement made on 18 May 2018 with no updates |
7 June 2018 | Appointment of Mr Martin James Heath as a secretary on 30 May 2018 |
4 June 2018 | Register inspection address has been changed from Tricor Suite, 4th Floor Mark Lane London EC3R 7QR United Kingdom to Faraday House Sir William Siemens Square Frimley Camberley GU16 8QD |
1 June 2018 | Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 30 May 2018 |
1 June 2018 | Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 30 May 2018 |
1 June 2018 | Change of details for Gamesa Corporacion Tecnologica S.A. as a person with significant control on 6 April 2016 |
14 February 2018 | Full accounts made up to 31 December 2016 |
30 November 2017 | Registered office address changed from 10 Greycoat Place London SW1P 1SB to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 30 November 2017 |
30 November 2017 | Registered office address changed from 10 Greycoat Place London SW1P 1SB to Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD on 30 November 2017 |
23 September 2017 | Resolutions
|
23 September 2017 | Change of name notice |
23 September 2017 | Resolutions
|
23 September 2017 | Change of name notice |
10 August 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 |
10 August 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates |
3 April 2017 | Full accounts made up to 31 December 2015 |
3 April 2017 | Full accounts made up to 31 December 2015 |
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 April 2016 | Termination of appointment of Gamesa Energia S a Sociedad Unipersonal as a director on 4 April 2016 |
22 April 2016 | Termination of appointment of Gaizka Nicuesa as a director on 4 April 2016 |
22 April 2016 | Termination of appointment of German Gonzalez Avecilla as a director on 4 April 2016 |
22 April 2016 | Appointment of Mr Javier Arrizabalaga Alberdi as a director on 4 April 2016 |
22 April 2016 | Termination of appointment of Gamesa Energia S a Sociedad Unipersonal as a director on 4 April 2016 |
22 April 2016 | Termination of appointment of Gaizka Nicuesa as a director on 4 April 2016 |
22 April 2016 | Termination of appointment of German Gonzalez Avecilla as a director on 4 April 2016 |
22 April 2016 | Appointment of Mr Javier Arrizabalaga Alberdi as a director on 4 April 2016 |
17 March 2016 | Full accounts made up to 31 December 2014 |
17 March 2016 | Full accounts made up to 31 December 2014 |
13 February 2016 | Compulsory strike-off action has been discontinued |
13 February 2016 | Compulsory strike-off action has been discontinued |
5 January 2016 | First Gazette notice for compulsory strike-off |
5 January 2016 | First Gazette notice for compulsory strike-off |
22 May 2015 | Statement of capital following an allotment of shares on 8 October 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 8 October 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 8 October 2014
|
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for German Gonzalez Avecilla on 17 May 2015 |
19 May 2015 | Director's details changed for Mr Gaizka Nicuesa on 17 May 2015 |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for German Gonzalez Avecilla on 17 May 2015 |
19 May 2015 | Director's details changed for Mr Gaizka Nicuesa on 17 May 2015 |
19 February 2015 | Section 519 |
19 February 2015 | Section 519 |
12 February 2015 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5JD to 10 Greycoat Place London SW1P 1SB on 12 February 2015 |
12 February 2015 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5JD to 10 Greycoat Place London SW1P 1SB on 12 February 2015 |
29 January 2015 | Section 519 |
29 January 2015 | Auditor's resignation |
29 January 2015 | Section 519 |
29 January 2015 | Auditor's resignation |
28 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
6 August 2014 | Full accounts made up to 31 December 2013 |
6 August 2014 | Full accounts made up to 31 December 2013 |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of Aldbridge Services London Limited as a secretary |
20 May 2014 | Appointment of Tricor Corporate Secretaries Limited as a secretary |
20 May 2014 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Termination of appointment of Aldbridge Services London Limited as a secretary |
20 May 2014 | Appointment of Tricor Corporate Secretaries Limited as a secretary |
20 May 2014 | Register inspection address has been changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom |
3 October 2013 | Full accounts made up to 31 December 2012 |
3 October 2013 | Full accounts made up to 31 December 2012 |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders |
9 July 2013 | Director's details changed for Gamesa Energia S a Sociedad Unipersonal on 9 July 2010 |
9 July 2013 | Director's details changed for Gamesa Energia S a Sociedad Unipersonal on 9 July 2010 |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders |
9 July 2013 | Director's details changed for Gamesa Energia S a Sociedad Unipersonal on 9 July 2010 |
12 June 2012 | Full accounts made up to 31 December 2011 |
12 June 2012 | Full accounts made up to 31 December 2011 |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders |
4 May 2012 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5BN United Kingdom on 4 May 2012 |
4 May 2012 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5BN United Kingdom on 4 May 2012 |
4 May 2012 | Registered office address changed from 5Th Floor 16 Palace Street London SW1E 5BN United Kingdom on 4 May 2012 |
27 April 2012 | Registered office address changed from Rowan House Hazell Drive Newport NP10 8FY on 27 April 2012 |
27 April 2012 | Registered office address changed from Rowan House Hazell Drive Newport NP10 8FY on 27 April 2012 |
14 March 2012 | Appointment of German Gonzalez Avecilla as a director |
14 March 2012 | Appointment of German Gonzalez Avecilla as a director |
13 March 2012 | Termination of appointment of Inigo Cisneros as a director |
13 March 2012 | Termination of appointment of Inigo Cisneros as a director |
5 December 2011 | Director's details changed for Gamesa Energia S a Sociedad Unipersonal on 1 August 2011 |
5 December 2011 | Director's details changed for Gamesa Energia S a Sociedad Unipersonal on 1 August 2011 |
5 December 2011 | Director's details changed for Gamesa Energia S a Sociedad Unipersonal on 1 August 2011 |
17 November 2011 | Auditor's resignation |
17 November 2011 | Auditor's resignation |
7 July 2011 | Full accounts made up to 31 December 2010 |
7 July 2011 | Full accounts made up to 31 December 2010 |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders |
15 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders |
16 December 2010 | Appointment of Gaizka Nicuesa as a director |
16 December 2010 | Appointment of Inigo Cisneros as a director |
16 December 2010 | Appointment of Gaizka Nicuesa as a director |
16 December 2010 | Appointment of Inigo Cisneros as a director |
30 July 2010 | Register(s) moved to registered inspection location |
30 July 2010 | Register inspection address has been changed |
30 July 2010 | Register(s) moved to registered inspection location |
30 July 2010 | Register inspection address has been changed |
28 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders |
28 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders |
19 April 2010 | Full accounts made up to 31 December 2009 |
19 April 2010 | Full accounts made up to 31 December 2009 |
15 January 2010 | Appointment of Aldbridge Services London Limited as a secretary |
15 January 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary |
15 January 2010 | Appointment of Aldbridge Services London Limited as a secretary |
15 January 2010 | Termination of appointment of Aquis Secretaries Limited as a secretary |
8 September 2009 | Full accounts made up to 31 December 2008 |
8 September 2009 | Full accounts made up to 31 December 2008 |
7 July 2009 | Return made up to 18/05/09; full list of members |
7 July 2009 | Return made up to 18/05/09; full list of members |
31 December 2008 | Director's change of particulars / gamesa energia s a sociedad unipersonal / 29/11/2006 |
31 December 2008 | Director's change of particulars / gamesa energia s a sociedad unipersonal / 29/11/2006 |
2 October 2008 | Return made up to 18/05/08; full list of members |
2 October 2008 | Return made up to 18/05/08; full list of members |
8 August 2008 | Full accounts made up to 31 December 2007 |
8 August 2008 | Full accounts made up to 31 December 2007 |
13 November 2007 | Director resigned |
13 November 2007 | Director resigned |
18 July 2007 | Secretary resigned |
18 July 2007 | New secretary appointed |
18 July 2007 | Secretary resigned |
18 July 2007 | New secretary appointed |
19 June 2007 | Return made up to 18/05/07; full list of members |
19 June 2007 | Return made up to 18/05/07; full list of members |
28 February 2007 | Full accounts made up to 31 December 2006 |
28 February 2007 | Full accounts made up to 31 December 2006 |
8 June 2006 | Return made up to 18/05/06; full list of members |
8 June 2006 | Return made up to 18/05/06; full list of members |
16 February 2006 | Full accounts made up to 31 December 2005 |
16 February 2006 | Full accounts made up to 31 December 2005 |
14 June 2005 | Return made up to 18/05/05; full list of members |
14 June 2005 | Return made up to 18/05/05; full list of members |
27 April 2005 | Full accounts made up to 31 December 2004 |
27 April 2005 | Full accounts made up to 31 December 2004 |
13 April 2005 | Registered office changed on 13/04/05 from: first floor unit 2 cedar court hazell drive newport gwent NP10 8FY |
13 April 2005 | Registered office changed on 13/04/05 from: first floor unit 2 cedar court hazell drive newport gwent NP10 8FY |
21 January 2005 | Registered office changed on 21/01/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ |
21 January 2005 | New secretary appointed |
21 January 2005 | New director appointed |
21 January 2005 | Secretary resigned |
21 January 2005 | Registered office changed on 21/01/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ |
21 January 2005 | New secretary appointed |
21 January 2005 | New director appointed |
21 January 2005 | Secretary resigned |
18 June 2004 | Full accounts made up to 31 December 2003 |
18 June 2004 | Full accounts made up to 31 December 2003 |
27 May 2004 | Return made up to 18/05/04; full list of members |
27 May 2004 | Return made up to 18/05/04; full list of members |
8 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 |
8 March 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 |
14 July 2003 | Director resigned |
14 July 2003 | Director resigned |
14 July 2003 | New director appointed |
14 July 2003 | Director resigned |
14 July 2003 | Director resigned |
14 July 2003 | New director appointed |
3 June 2003 | Company name changed broomco (3182) LIMITED\certificate issued on 03/06/03 |
3 June 2003 | Company name changed broomco (3182) LIMITED\certificate issued on 03/06/03 |
18 May 2003 | Incorporation |
18 May 2003 | Incorporation |