Advanced company searchLink opens in new window

GREG BROOKS LITERACY RESEARCH LTD

Company number 07700572

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2019 DS01 Application to strike the company off the register
08 Nov 2018 AA Micro company accounts made up to 31 July 2018
05 Sep 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
23 Apr 2018 AD01 Registered office address changed from 4 Peel Terrace Sheffield S10 2GU England to 6 Moor View Croft Sheffield S10 5QA on 23 April 2018
20 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
15 Feb 2018 PSC04 Change of details for Mr Raymond Glenn Brooks as a person with significant control on 15 February 2018
14 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
13 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Jul 2016 AD01 Registered office address changed from 4 Sandlands Road Walton on the Hill Surrey KT20 7XA to 4 Peel Terrace Sheffield S10 2GU on 28 July 2016
28 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
12 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
08 Sep 2014 AA Total exemption small company accounts made up to 31 July 2014
22 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
14 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
27 Jul 2011 AP01 Appointment of Raymond Glenn Brooks as a director
14 Jul 2011 TM01 Termination of appointment of Laurence Adams as a director
11 Jul 2011 NEWINC Incorporation