- Company Overview for BROWNDOOR LTD (07544992)
- Filing history for BROWNDOOR LTD (07544992)
- People for BROWNDOOR LTD (07544992)
- More for BROWNDOOR LTD (07544992)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 4 April 2016 | |
12 Oct 2016 | AA01 | Previous accounting period extended from 29 February 2016 to 4 April 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | TM01 | Termination of appointment of Jialu Huang as a director on 13 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mrs Lisha Bao as a director on 13 November 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
09 Apr 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
14 Mar 2011 | AP01 | Appointment of Miss Jialu Huang as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
10 Mar 2011 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 10 March 2011 | |
28 Feb 2011 | NEWINC | Incorporation |