- Company Overview for BROWN AND HARPER LIMITED (10153415)
- Filing history for BROWN AND HARPER LIMITED (10153415)
- People for BROWN AND HARPER LIMITED (10153415)
- More for BROWN AND HARPER LIMITED (10153415)
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) |
---|---|---|---|
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
31 Jan 2020 | AA01 | Previous accounting period extended from 30 April 2019 to 31 October 2019 | |
23 Jun 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
27 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
08 May 2018 | PSC01 | Notification of Gurtej Singh as a person with significant control on 1 April 2018 | |
08 May 2018 | CH01 | Director's details changed for Mr Gurtej Singh on 1 April 2018 | |
08 May 2018 | AD01 | Registered office address changed from Charles & Co Solicitors 16-17 Birmingham B3 1TR England to 4 Fairacres Ruislip HA4 8AN on 8 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
17 Apr 2018 | TM01 | Termination of appointment of Gurpal Singh Oppal as a director on 1 April 2018 | |
17 Apr 2018 | PSC07 | Cessation of Gurpal Oppal as a person with significant control on 1 April 2018 | |
11 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|