BRONTO 153 LIMITED

Register to unlock more data on OkredoRegister

BRONTO 153 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07425899

Incorporation date

01/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

TRUSOLV LIMITED, Grove House Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2010)
dot icon09/08/2024
Final Gazette dissolved following liquidation
dot icon09/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2023
Liquidators' statement of receipts and payments to 2023-06-19
dot icon27/06/2022
Registered office address changed from 85 First Floor Great Portland Street London W1W 7LT England to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 2022-06-27
dot icon27/06/2022
Statement of affairs
dot icon27/06/2022
Appointment of a voluntary liquidator
dot icon27/06/2022
Resolutions
dot icon14/04/2022
Certificate of change of name
dot icon09/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/06/2021
Confirmation statement made on 2020-11-01 with updates
dot icon10/05/2021
Current accounting period shortened from 2021-08-30 to 2021-08-29
dot icon25/11/2020
Total exemption full accounts made up to 2019-08-31
dot icon13/07/2020
Satisfaction of charge 074258990001 in full
dot icon13/07/2020
Satisfaction of charge 074258990002 in full
dot icon03/07/2020
Registration of charge 074258990003, created on 2020-06-29
dot icon13/05/2020
Registered office address changed from 76 New Cavendish Street London London W1G 9TB England to 85 First Floor Great Portland Street London W1W 7LT on 2020-05-13
dot icon18/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon16/11/2019
Compulsory strike-off action has been discontinued
dot icon13/11/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon18/05/2019
Previous accounting period shortened from 2018-08-31 to 2018-08-30
dot icon02/01/2019
Registered office address changed from 6 Robert Dashwood Way Unit 160 London SE17 3PZ England to 76 New Cavendish Street London London W1G 9TB on 2019-01-02
dot icon07/12/2018
Termination of appointment of Sandy Wedge Martin as a director on 2018-12-07
dot icon07/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon09/01/2018
Registered office address changed from 160 Robert Dashwood Way London SE17 3PZ England to 6 Robert Dashwood Way Unit 160 London SE17 3PZ on 2018-01-09
dot icon09/01/2018
Registered office address changed from Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN England to 160 Robert Dashwood Way London SE17 3PZ on 2018-01-09
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon07/11/2017
Director's details changed for Mr George Grima on 2017-11-01
dot icon07/11/2017
Registered office address changed from Unit 2D09 90 London Road London SE1 6LN England to Unit 2D09 South Bank Technopark 90 London Road London SE1 6LN on 2017-11-07
dot icon07/11/2017
Registered office address changed from 47 Margaret Street London W1W 8SB to Unit 2D09 90 London Road London SE1 6LN on 2017-11-07
dot icon06/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/12/2016
Registration of charge 074258990002, created on 2016-12-15
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon01/11/2016
Director's details changed for Mr Sandy Wedge Martin on 2016-11-01
dot icon01/11/2016
Director's details changed for George Grima on 2016-11-01
dot icon23/09/2016
Amended total exemption small company accounts made up to 2015-08-31
dot icon05/07/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/05/2016
Registration of charge 074258990001, created on 2016-05-05
dot icon27/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/09/2015
Compulsory strike-off action has been discontinued
dot icon01/09/2015
First Gazette notice for compulsory strike-off
dot icon07/04/2015
Appointment of Mr Sandy Wedge Martin as a director on 2015-04-02
dot icon27/03/2015
Termination of appointment of Keri Kallelis Waters as a director on 2015-03-27
dot icon30/01/2015
Appointment of Keri Kallelis Waters as a director on 2014-12-08
dot icon29/01/2015
Termination of appointment of Samuel John Rickett as a director on 2014-12-08
dot icon27/01/2015
Director's details changed for George Grima on 2015-01-16
dot icon27/01/2015
Registered office address changed from 6-8 Cole Street London SE1 4YH to 47 Margaret Street London W1W 8SB on 2015-01-27
dot icon26/01/2015
Director's details changed for Samuel John Rickett on 2012-12-31
dot icon23/01/2015
Director's details changed for George Grima on 2013-01-01
dot icon24/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon10/06/2014
Termination of appointment of Kim Suter as a secretary
dot icon29/01/2014
Accounts for a small company made up to 2013-08-31
dot icon05/11/2013
Statement of capital following an allotment of shares on 2013-10-04
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-08-31
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon05/11/2012
Previous accounting period extended from 2012-04-30 to 2012-08-31
dot icon25/04/2012
Appointment of Mr Kim Madoc Suter as a secretary
dot icon22/12/2011
Accounts for a dormant company made up to 2011-04-30
dot icon28/11/2011
Previous accounting period shortened from 2011-08-31 to 2011-04-30
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon08/06/2011
Resolutions
dot icon07/06/2011
Current accounting period shortened from 2011-11-30 to 2011-08-31
dot icon06/06/2011
Registered office address changed from 90 High Holborn London WC1V 6XX on 2011-06-06
dot icon12/01/2011
Appointment of Samuel John Rickett as a director
dot icon12/01/2011
Appointment of George Grima as a director
dot icon12/01/2011
Termination of appointment of Christopher Mackie as a director
dot icon12/01/2011
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon12/01/2011
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon12/01/2011
Statement of capital following an allotment of shares on 2010-12-23
dot icon13/12/2010
Certificate of change of name
dot icon13/12/2010
Change of name notice
dot icon01/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
01/11/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG COSEC LIMITED
Corporate Secretary
01/11/2010 - 30/11/2010
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
01/11/2010 - 25/11/2010
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
01/11/2010 - 25/11/2010
366
Grima, George
Director
23/12/2010 - Present
7
Rickett, Samuel John
Director
25/11/2010 - 08/12/2014
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRONTO 153 LIMITED

BRONTO 153 LIMITED is an(a) Dissolved company incorporated on 01/11/2010 with the registered office located at TRUSOLV LIMITED, Grove House Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRONTO 153 LIMITED?

toggle

BRONTO 153 LIMITED is currently Dissolved. It was registered on 01/11/2010 and dissolved on 09/08/2024.

Where is BRONTO 153 LIMITED located?

toggle

BRONTO 153 LIMITED is registered at TRUSOLV LIMITED, Grove House Meridians Cross Ocean Village, Southampton, Hampshire SO14 3TJ.

What does BRONTO 153 LIMITED do?

toggle

BRONTO 153 LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRONTO 153 LIMITED?

toggle

The latest filing was on 09/08/2024: Final Gazette dissolved following liquidation.