- Company Overview for BROOK GREEN MARKETING SERVICES LIMITED (06899876)
- Filing history for BROOK GREEN MARKETING SERVICES LIMITED (06899876)
- People for BROOK GREEN MARKETING SERVICES LIMITED (06899876)
- More for BROOK GREEN MARKETING SERVICES LIMITED (06899876)
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) |
---|---|---|---|
21 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 24 December 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
18 Jan 2018 | CH01 | Director's details changed for Alexandr Lushpay on 1 January 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 16 August 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
16 May 2016 | AP01 | Appointment of Mr James Floyd as a director on 16 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Lorcan Anthony Murphy as a director on 16 May 2016 | |
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2015 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
16 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
18 Jul 2013 | CH01 | Director's details changed for Mr Stephen Michael Williams on 1 February 2013 | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Aug 2012 | AP01 | Appointment of Mr Stephen Michael Williams as a director | |
23 Jul 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders |