- Company Overview for BROOK WORTHY LAW LTD (08916328)
- Filing history for BROOK WORTHY LAW LTD (08916328)
- People for BROOK WORTHY LAW LTD (08916328)
- More for BROOK WORTHY LAW LTD (08916328)
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) |
---|---|---|---|
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2021 | PSC07 | Cessation of Claire Malone as a person with significant control on 7 November 2020 | |
09 Feb 2021 | TM01 | Termination of appointment of Claire Malone as a director on 6 November 2020 | |
09 Feb 2021 | PSC01 | Notification of Ian Black as a person with significant control on 13 October 2020 | |
09 Feb 2021 | AP01 | Appointment of Mr Ian Black as a director on 13 October 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from Unit 2 18 Fisher Street Carlisle CA3 8RH England to Suite 11 Fisher Gallaries Fisher Street Carlisle CA3 8RH on 8 February 2021 | |
29 Dec 2020 | PSC01 | Notification of Claire Malone as a person with significant control on 5 November 2020 | |
29 Dec 2020 | TM01 | Termination of appointment of Jamila Mary Stone as a director on 5 November 2020 | |
29 Dec 2020 | PSC07 | Cessation of Jamila Mary Stone as a person with significant control on 5 November 2020 | |
29 Dec 2020 | AP01 | Appointment of Miss Claire Malone as a director on 5 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from Swan Building 20 Swan Street Manchester M4 5JW England to Unit 2 18 Fisher Street Carlisle CA3 8RH on 16 November 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Lamila Mary Stone as a director on 30 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Miss Jamila Mary Stone as a director on 30 June 2020 | |
30 Jun 2020 | AP01 | Appointment of Lamila Mary Stone as a director on 30 June 2020 | |
30 Jun 2020 | PSC01 | Notification of Jamila Mary Stone as a person with significant control on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Patrick Henry Mousley as a director on 30 June 2020 | |
30 Jun 2020 | PSC07 | Cessation of Patrick Henry Mousley as a person with significant control on 30 June 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Duncan John Sims as a director on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to Swan Building 20 Swan Street Manchester M4 5JW on 30 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Nicola Louise Newman as a director on 1 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Natalie Joanne Mousley as a director on 1 June 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
11 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from 9 Holdaway Close Kings Worthy Winchester SO23 7QH England to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 17 September 2019 |