- Company Overview for BROOKSON (5858H) LIMITED (06102833)
- Filing history for BROOKSON (5858H) LIMITED (06102833)
- People for BROOKSON (5858H) LIMITED (06102833)
- More for BROOKSON (5858H) LIMITED (06102833)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | AR01 |
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
21 Mar 2011 | CH01 | Director's details changed for Alexander Ronnay on 21 March 2011 | |
04 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2010 | TM02 | Termination of appointment of Jordan Secretaries Limited as a secretary | |
25 Sep 2009 | 363a | Return made up to 14/02/08; full list of members | |
10 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Apr 2007 | 288a | New director appointed | |
19 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 | |
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2007 | NEWINC | Incorporation |