- Company Overview for BROOKSON (5130G) LIMITED (06098246)
- Filing history for BROOKSON (5130G) LIMITED (06098246)
- People for BROOKSON (5130G) LIMITED (06098246)
- More for BROOKSON (5130G) LIMITED (06098246)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2019 | DS01 | Application to strike the company off the register | |
23 May 2019 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 102 Middleham Road 102 Middleham Road London N18 2SD on 23 May 2019 | |
17 May 2019 | AA | Micro company accounts made up to 5 February 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Okey Dinneya on 1 March 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Okey Dinneya as a person with significant control on 1 March 2019 | |
22 Feb 2019 | PSC04 | Change of details for Mr Okey Dinneya as a person with significant control on 22 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Okey Dinneya on 21 February 2019 | |
12 Feb 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 5 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | PSC01 | Notification of Okey Dinneya as a person with significant control on 19 September 2017 | |
28 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 September 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
26 Jan 2017 | CH01 | Director's details changed for Mr Okey Dinneya on 26 January 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
26 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | CH01 | Director's details changed for Okey Dinneya on 24 July 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
07 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|