- Company Overview for BROTHERS SHAREHOLDER ONE LTD (07522278)
- Filing history for BROTHERS SHAREHOLDER ONE LTD (07522278)
- People for BROTHERS SHAREHOLDER ONE LTD (07522278)
- More for BROTHERS SHAREHOLDER ONE LTD (07522278)
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 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2013 | AR01 |
Annual return made up to 9 February 2013 with full list of shareholders
Statement of capital on 2013-06-20
|
|
07 May 2013 | AD01 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 May 2013 | |
11 Feb 2013 | AD01 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 11 February 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester M187BY England on 7 February 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from 86 Darras Road Greater Manchester England M18 7PS United Kingdom on 7 February 2013 | |
06 Feb 2013 | AP03 | Appointment of Mr Josef Karl Cisch as a secretary | |
06 Feb 2013 | TM02 | Termination of appointment of Brothers Facility Management Goch Ltd as a secretary | |
06 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2013 | AA | Accounts for a dormant company made up to 29 February 2012 | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2012 | AD01 | Registered office address changed from C/O Brothers Shareholder One Ltd 18 Aberdaron Walk Manchester Uk M13 9TJ United Kingdom on 2 August 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
09 Feb 2012 | CH03 | Secretary's details changed for Brothers Facility Management Goch Ltd on 8 February 2012 | |
31 Jan 2012 | AD01 | Registered office address changed from Suite 403 10 Great Russel Street London England WC1B3BQ England on 31 January 2012 | |
09 Feb 2011 | NEWINC |
Incorporation
|