- Company Overview for MACK-BROOKS PUBLISHING LIMITED (01164336)
- Filing history for MACK-BROOKS PUBLISHING LIMITED (01164336)
- People for MACK-BROOKS PUBLISHING LIMITED (01164336)
- Registers for MACK-BROOKS PUBLISHING LIMITED (01164336)
- More for MACK-BROOKS PUBLISHING LIMITED (01164336)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2021 | DS01 | Application to strike the company off the register | |
03 Feb 2021 | AP01 | Appointment of Ms Nicola Hamann as a director on 1 January 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Corinne Crosnier as a director on 1 January 2021 | |
02 Feb 2021 | AP01 | Appointment of Mr Michael William Kimber as a director on 1 January 2021 | |
04 Jan 2021 | TM01 | Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 | |
19 Jun 2020 | PSC05 | Change of details for Mack-Brooks Exhibitions Limited as a person with significant control on 13 August 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
17 Apr 2020 | AD03 | Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR | |
17 Apr 2020 | AD02 | Register inspection address has been changed to 1-3 Strand London WC2N 5JR | |
09 Apr 2020 | AP04 | Appointment of Re Secretaries Limited as a secretary on 1 April 2020 | |
09 Apr 2020 | TM02 | Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 | |
28 Aug 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from Romeland House Romeland Hill St Albans Hertfordshire AL3 4ET to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 13 August 2019 | |
19 Jul 2019 | AA | Full accounts made up to 31 August 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
14 Mar 2019 | MA | Memorandum and Articles of Association | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | AP03 | Appointment of Jacqueline Mary Poole as a secretary on 21 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 21 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Darren Geoffrey Johnson as a director on 21 February 2019 | |
21 Feb 2019 | AP01 | Appointment of Mr Alexander David Stuart Bowden as a director on 21 February 2019 |