- Company Overview for BROOKSON (5836I) LIMITED (06105999)
- Filing history for BROOKSON (5836I) LIMITED (06105999)
- People for BROOKSON (5836I) LIMITED (06105999)
- More for BROOKSON (5836I) LIMITED (06105999)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2013 | DS01 | Application to strike the company off the register | |
09 Jan 2013 | AD01 | Registered office address changed from 31 Braemar Avenue Thornton Heath Surrey CR7 7RJ on 9 January 2013 | |
18 Dec 2012 | AR01 |
Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2012-12-18
|
|
22 Nov 2012 | AD01 | Registered office address changed from , Suite 4 9a Brockley Cross, London, SE4 2AB on 22 November 2012 | |
13 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2011 | AD01 | Registered office address changed from , 39a Foxley Lane, Purley, CR8 3EH, United Kingdom on 10 March 2011 | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2010 | AD01 | Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 8 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Marcia Myton on 7 June 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
13 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
10 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |