- Company Overview for BROOKE & PARTNERS LTD (07878701)
- Filing history for BROOKE & PARTNERS LTD (07878701)
- People for BROOKE & PARTNERS LTD (07878701)
- More for BROOKE & PARTNERS LTD (07878701)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2023 | DS01 | Application to strike the company off the register | |
23 Oct 2023 | CH04 | Secretary's details changed for Bath Secretarial Services Limited on 23 October 2023 | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Feb 2023 | PSC01 | Notification of Coris Giulio as a person with significant control on 16 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr Giulio Corsi as a director on 16 February 2023 | |
16 Feb 2023 | PSC07 | Cessation of Jullian Teresia James as a person with significant control on 16 February 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Jillian Teresia James as a director on 16 February 2023 | |
11 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
11 Dec 2021 | AD01 | Registered office address changed from Second Floor 36 Gay Street Bath BA1 2NT England to 1 Argyle Street Bath BA2 4BA on 11 December 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
11 Dec 2020 | PSC01 | Notification of Jullian Teresia James as a person with significant control on 11 December 2020 | |
11 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
12 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2019 | |
16 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Jan 2019 | AP04 | Appointment of Bath Secretarial Services Limited as a secretary on 6 January 2019 | |
06 Jan 2019 | TM02 | Termination of appointment of Tmp Business Services Ltd as a secretary on 6 January 2019 | |
06 Jan 2019 | AD01 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ to Second Floor 36 Gay Street Bath BA1 2NT on 6 January 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates |