- Company Overview for BROOKSON (5705C) LIMITED (06086167)
- Filing history for BROOKSON (5705C) LIMITED (06086167)
- People for BROOKSON (5705C) LIMITED (06086167)
- Insolvency for BROOKSON (5705C) LIMITED (06086167)
- More for BROOKSON (5705C) LIMITED (06086167)
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) |
---|---|---|---|
12 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2019 | L64.04 | Dissolution deferment | |
30 Aug 2019 | L64.07 | Completion of winding up | |
20 Feb 2018 | COCOMP | Order of court to wind up | |
20 Feb 2018 | AC93 | Order of court - restore and wind up | |
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2017 | AD01 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to 41 Ladybower Close Liverpool Merseyside L7 6LD on 5 January 2017 | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
17 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
05 Mar 2013 | AD01 | Registered office address changed from Jaffer & Co 32 Woodstock Grove Shepards Bush London W12 8LE England on 5 March 2013 | |
06 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jul 2011 | AD01 | Registered office address changed from 7 Hazlitt Mews Hazlitt Road, Olympia London W14 0JZ on 29 July 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
24 Mar 2011 | CH01 | Director's details changed for Dr Azhari Ahmed on 24 March 2011 | |
17 Feb 2011 | AD01 | Registered office address changed from 41 Ladybower Close Liverpool L7 6LD United Kingdom on 17 February 2011 |