- Company Overview for BROWN & HILL LTD. (10371317)
- Filing history for BROWN & HILL LTD. (10371317)
- People for BROWN & HILL LTD. (10371317)
- More for BROWN & HILL LTD. (10371317)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | PSC01 | Notification of Anatolii Khvostiak as a person with significant control on 29 October 2021 | |
27 Jan 2022 | PSC07 | Cessation of Genadijs Filipenko as a person with significant control on 29 October 2021 | |
27 Jan 2022 | AP01 | Appointment of Mr Anatolii Khvostiak as a director on 29 October 2021 | |
27 Jan 2022 | TM01 | Termination of appointment of Genadijs Filipenko as a director on 29 October 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
14 Jun 2021 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
20 Aug 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
14 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
14 Feb 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 31 January 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
11 Feb 2019 | PSC01 | Notification of Genadijs Filipenko as a person with significant control on 5 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Genadijs Filipenko as a director on 5 February 2019 | |
11 Feb 2019 | TM01 | Termination of appointment of Marcus George Brown as a director on 5 February 2019 | |
11 Feb 2019 | PSC07 | Cessation of Marcus George Brown as a person with significant control on 5 February 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
29 Jun 2018 | AD01 | Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU United Kingdom to 7 Whitechapel Road Office 410 London E1 1DU on 29 June 2018 | |
18 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates |