- Company Overview for BROOKVAST LIMITED (02073079)
- Filing history for BROOKVAST LIMITED (02073079)
- People for BROOKVAST LIMITED (02073079)
- Charges for BROOKVAST LIMITED (02073079)
- More for BROOKVAST LIMITED (02073079)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
26 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
04 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from 14 Park Lane Knebworth Hertfordshire SG3 6PF England on 25 February 2014 | |
25 Feb 2014 | AD01 | Registered office address changed from Caxton Villa 14 Park Lane Knebworth Hertfordshire SG3 6PF on 25 February 2014 | |
25 Nov 2013 | AP03 | Appointment of Mr Stephen John Hemingway as a secretary | |
25 Nov 2013 | TM02 | Termination of appointment of Sandra Galliers as a secretary | |
21 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
10 Oct 2012 | AD01 | Registered office address changed from 24a Marsh Street Rothwell Leeds West Yorkshire LS26 0BB on 10 October 2012 | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |