- Company Overview for BROOKSON (6458A) LIMITED (06075842)
- Filing history for BROOKSON (6458A) LIMITED (06075842)
- People for BROOKSON (6458A) LIMITED (06075842)
- More for BROOKSON (6458A) LIMITED (06075842)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2014 | CH01 | Director's details changed for Philip Edward Perrott on 1 January 2014 | |
30 Jul 2014 | AC92 | Restoration by order of the court | |
01 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2010 | CH01 | Director's details changed for Philip Edward Perrott on 21 May 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Feb 2010 | AR01 |
Annual return made up to 31 January 2010 with full list of shareholders
Statement of capital on 2010-02-01
|
|
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
15 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
08 Jul 2008 | 363a | Return made up to 31/01/08; full list of members | |
11 May 2007 | 288a | New director appointed | |
10 May 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 31/01/08 to 31/03/08 | |
14 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2007 | NEWINC | Incorporation |