Advanced company searchLink opens in new window

BROOKE & PARTNERS LTD

Company number 07878701

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)
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