- Company Overview for BROOKSHOT TRUSTEES LIMITED (03709528)
- Filing history for BROOKSHOT TRUSTEES LIMITED (03709528)
- People for BROOKSHOT TRUSTEES LIMITED (03709528)
- More for BROOKSHOT TRUSTEES LIMITED (03709528)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
28 Feb 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
09 Jul 2018 | AD01 | Registered office address changed from Forum St Paul’S 33 Gutter Lane London EC2V 8AS England to Forum St Pauls 33 Gutter Lane London EC2V 8AS on 9 July 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Paternoster House 65 st Paul's Churchyard London EC4M 8AB to Forum St Paul’S 33 Gutter Lane London EC2V 8AS on 4 July 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 Mar 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
05 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
06 Oct 2015 | AA | Accounts for a dormant company made up to 30 September 2015 | |
19 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
01 May 2014 | AP01 | Appointment of Mr James Alexander Kennedy as a director | |
28 Apr 2014 | TM01 | Termination of appointment of Philip Dyke as a director | |
28 Apr 2014 | TM02 | Termination of appointment of Philip Dyke as a secretary | |
20 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
15 Nov 2013 | AAMD | Amended accounts made up to 30 September 2013 | |
13 Nov 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
26 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
01 May 2012 | TM02 | Termination of appointment of Robert Lewis as a secretary |