- Company Overview for BROOKSTEIN INVESTMENTS LIMITED (07799189)
- Filing history for BROOKSTEIN INVESTMENTS LIMITED (07799189)
- People for BROOKSTEIN INVESTMENTS LIMITED (07799189)
- More for BROOKSTEIN INVESTMENTS LIMITED (07799189)
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) |
---|---|---|---|
05 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with updates | |
26 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
18 Jul 2017 | AA01 | Previous accounting period extended from 30 October 2016 to 31 December 2016 | |
18 Jul 2017 | PSC04 | Change of details for Mr David Neil Brookstein as a person with significant control on 22 February 2017 | |
17 Jul 2017 | PSC04 | Change of details for Mrs Sarah Brookstein as a person with significant control on 22 February 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mr David Neil Brookstein on 22 February 2017 | |
02 Mar 2017 | CH01 | Director's details changed for Mrs Sarah Brookstein on 22 February 2017 | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2017 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from Sunningdale the Belfry Colonial Way Watford Herts WD24 4WH to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 15 February 2017 | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
04 Mar 2015 | CH01 | Director's details changed for Mr David Neil Brookstein on 23 January 2015 | |
04 Mar 2015 | CH01 | Director's details changed for Mrs Sarah Brookstein on 23 January 2015 | |
14 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2015 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Jul 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom on 14 November 2011 |