Bronzeage Ltd was registered on 27 April 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Rajput, Almas, Rajput, Almas, Jean-louis, Jacqueline, Venkatesh, Uma at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAJPUT, Almas | 15 August 2019 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAJPUT, Almas | 15 August 2019 | - | 1 |
JEAN-LOUIS, Jacqueline | 27 April 2007 | 27 November 2009 | 1 |
VENKATESH, Uma | 27 November 2009 | 15 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 July 2020 | |
AA - Annual Accounts | 31 January 2020 | |
MR04 - N/A | 23 January 2020 | |
AP03 - Appointment of secretary | 13 November 2019 | |
TM02 - Termination of appointment of secretary | 13 November 2019 | |
CS01 - N/A | 29 August 2019 | |
TM01 - Termination of appointment of director | 28 August 2019 | |
AP01 - Appointment of director | 28 August 2019 | |
AA - Annual Accounts | 29 January 2019 | |
CS01 - N/A | 18 July 2018 | |
AD01 - Change of registered office address | 18 July 2018 | |
CS01 - N/A | 25 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 28 April 2018 | |
AA - Annual Accounts | 25 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 03 May 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 28 January 2014 | |
CH01 - Change of particulars for director | 12 August 2013 | |
CH03 - Change of particulars for secretary | 12 August 2013 | |
AA - Annual Accounts | 11 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 01 June 2013 | |
AR01 - Annual Return | 29 May 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 April 2013 | |
AR01 - Annual Return | 14 August 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 06 September 2010 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 25 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2009 | |
MG01 - Particulars of a mortgage or charge | 04 December 2009 | |
AP03 - Appointment of secretary | 02 December 2009 | |
AP01 - Appointment of director | 02 December 2009 | |
TM02 - Termination of appointment of secretary | 02 December 2009 | |
TM01 - Termination of appointment of director | 02 December 2009 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 06 August 2009 | |
CERTNM - Change of name certificate | 21 July 2009 | |
395 - Particulars of a mortgage or charge | 10 June 2009 | |
395 - Particulars of a mortgage or charge | 21 March 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2008 | |
363s - Annual Return | 18 June 2008 | |
NEWINC - New incorporation documents | 27 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 November 2009 | Fully Satisfied |
N/A |
Legal charge | 09 June 2009 | Fully Satisfied |
N/A |
Legal charge | 17 March 2009 | Fully Satisfied |
N/A |
Legal charge | 21 August 2008 | Fully Satisfied |
N/A |