- Company Overview for BROOKSHIRE TRADING LIMITED (07125033)
- Filing history for BROOKSHIRE TRADING LIMITED (07125033)
- People for BROOKSHIRE TRADING LIMITED (07125033)
- Charges for BROOKSHIRE TRADING LIMITED (07125033)
- More for BROOKSHIRE TRADING LIMITED (07125033)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
14 Jan 2022 | TM01 | Termination of appointment of Theodore Jonathan Michael Tizard as a director on 16 December 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN England to Kempston Mill Hill Edenbridge Kent TN8 5DQ on 16 December 2021 | |
15 Dec 2021 | MR04 | Satisfaction of charge 071250330004 in full | |
15 Dec 2021 | MR04 | Satisfaction of charge 071250330003 in full | |
31 Aug 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
17 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
03 Dec 2020 | AP01 | Appointment of Mr. Theodore Jonathan Michael Tizard as a director on 25 November 2020 | |
02 Dec 2020 | TM01 | Termination of appointment of Alexandra Marysia Mills as a director on 25 November 2020 | |
18 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
17 Sep 2019 | AP01 | Appointment of Mrs Alexandra Marysia Mills as a director on 22 August 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Thomas William Leader as a director on 22 August 2019 | |
13 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
27 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
29 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
27 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
14 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Thomas William Leader as a director on 10 August 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Duncan Edward Johnson as a director on 10 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from 2nd Floor Stratton House 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 |