- Company Overview for BROOKBURY PROPERTY INVESTMENTS LTD. (08339772)
- Filing history for BROOKBURY PROPERTY INVESTMENTS LTD. (08339772)
- People for BROOKBURY PROPERTY INVESTMENTS LTD. (08339772)
- Charges for BROOKBURY PROPERTY INVESTMENTS LTD. (08339772)
- More for BROOKBURY PROPERTY INVESTMENTS LTD. (08339772)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2019 | DS01 | Application to strike the company off the register | |
17 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | AD01 | Registered office address changed from 36 Barton Arcade Suite 37 Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 9 May 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to 36 Barton Arcade Suite 37 Manchester M3 2BH on 28 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Suite 37 Barton Arcade Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
12 May 2016 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Suite 37 Barton Arcade Deansgate Manchester M3 2BH on 12 May 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Nov 2014 | MR01 | Registration of charge 083397720002, created on 21 November 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
19 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | MR01 | Registration of charge 083397720001 | |
27 Dec 2013 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
|
|
28 Jan 2013 | CERTNM |
Company name changed switchbridge LTD.\certificate issued on 28/01/13
|
|
28 Jan 2013 | TM01 | Termination of appointment of Steven Grindrod as a director | |
28 Jan 2013 | AP01 | Appointment of Mr John Lee Hickens as a director | |
23 Jan 2013 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 23 January 2013 |