- Company Overview for BROOK CORPORATE FINANCE LIMITED (02752736)
- Filing history for BROOK CORPORATE FINANCE LIMITED (02752736)
- People for BROOK CORPORATE FINANCE LIMITED (02752736)
- More for BROOK CORPORATE FINANCE LIMITED (02752736)
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 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
22 Sep 2014 | AD01 | Registered office address changed from Painters Hall Chambers 8 Little Trinity Lane London EC4V 2AN to Painters Hall 9 Little Trinity Lane London EC4V 2AD on 22 September 2014 | |
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
23 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2013 | TM01 | Termination of appointment of Deepak Burman as a director | |
13 Jun 2013 | AP01 | Appointment of Mr Neville Raschid as a director | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
14 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
12 Dec 2011 | TM01 | Termination of appointment of Nadeem Akhtar as a director | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
03 Dec 2010 | AP01 | Appointment of Mr Nadeem Akhtar as a director | |
29 Nov 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
11 Oct 2010 | AD01 | Registered office address changed from 41 Stevens House Jerome Place Kingston upon Thames Surrey KT1 1HX on 11 October 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Mar 2009 | 363a | Return made up to 14/09/08; no change of members |