- Company Overview for BROOKS STRATTON LIMITED (09312612)
- Filing history for BROOKS STRATTON LIMITED (09312612)
- People for BROOKS STRATTON LIMITED (09312612)
- More for BROOKS STRATTON LIMITED (09312612)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2019 | DS01 | Application to strike the company off the register | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
31 Jan 2019 | AA | Micro company accounts made up to 30 November 2017 | |
18 Dec 2018 | PSC02 | Notification of Media Systems Consulting Uk Limited as a person with significant control on 1 November 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
18 Dec 2018 | PSC07 | Cessation of Jenna Laura Blake as a person with significant control on 15 January 2018 | |
17 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2018 | PSC01 | Notification of Francesca Ann Stone as a person with significant control on 11 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Jenna Laura Blake as a director on 11 January 2018 | |
15 Jan 2018 | AP01 | Appointment of Ms Francesca Ann Stone as a director on 11 January 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Jun 2016 | AD01 | Registered office address changed from Elms Farm Upper Minety Malmesbury Wilts SN16 9PR to 24 Grasholm Way Slough SL3 8WF on 16 June 2016 | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
14 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-14
|