Advanced company searchLink opens in new window

N BROWN TRADING LIMITED

Company number 05311407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2012 CH01 Director's details changed for Nicholas Andrew Brown on 25 June 2012
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2012 DS01 Application to strike the company off the register
16 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
21 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
07 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
14 May 2010 CH01 Director's details changed for Nicholas Andrew Brown on 13 December 2009
17 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
17 Dec 2009 TM02 Termination of appointment of C & P Company Secretaries Limited as a secretary
12 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
13 May 2009 287 Registered office changed on 13/05/2009 from 62 wilson street london EC2A 2BU
12 May 2009 363a Return made up to 13/12/08; full list of members
21 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
14 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
07 Jan 2008 363a Return made up to 13/12/07; full list of members
19 Jan 2007 AA Total exemption full accounts made up to 31 December 2005
19 Jan 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
15 Dec 2006 363a Return made up to 13/12/06; full list of members
10 Jan 2006 363a Return made up to 13/12/05; full list of members
17 Mar 2005 288a New director appointed
17 Mar 2005 287 Registered office changed on 17/03/05 from: 134 percival rd enfield EN1 1QU
15 Mar 2005 CERTNM Company name changed goodstate LIMITED\certificate issued on 15/03/05
02 Mar 2005 288a New secretary appointed