- Company Overview for BROWNS & COOKE LIMITED (06451466)
- Filing history for BROWNS & COOKE LIMITED (06451466)
- People for BROWNS & COOKE LIMITED (06451466)
- More for BROWNS & COOKE LIMITED (06451466)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2018 | DS01 | Application to strike the company off the register | |
08 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to 3rd Floor 120 Baker Street Westminster London W1U 6TU on 29 June 2017 | |
11 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Apr 2017 | AA | Micro company accounts made up to 31 December 2015 | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
03 Feb 2017 | AP01 | Appointment of Mr. Mohammed Negash Degashe as a director on 2 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Mario Gabriele Albera as a director on 2 February 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
19 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 4Th Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England to 4Th Floor 20 Margaret Street London W1W 8RS on 28 August 2014 | |
25 Jun 2014 | AD01 | Registered office address changed from 25 Canada Square 33Rd Floor London E14 5LQ on 25 June 2014 | |
13 Feb 2014 | AP01 | Appointment of Mr Mario Gabriele Albera as a director |