- Company Overview for BRODIE LUPSON LIMITED (11183947)
- Filing history for BRODIE LUPSON LIMITED (11183947)
- People for BRODIE LUPSON LIMITED (11183947)
- More for BRODIE LUPSON LIMITED (11183947)
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 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2025 | DS01 | Application to strike the company off the register | |
20 Dec 2024 | CS01 | Confirmation statement made on 20 December 2024 with updates | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with updates | |
07 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
30 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Apr 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 December 2021 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
10 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Apr 2020 | AA01 | Current accounting period extended from 28 February 2020 to 30 June 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
07 Feb 2020 | PSC04 | Change of details for Victor Henry Lupson as a person with significant control on 6 February 2020 | |
07 Feb 2020 | PSC04 | Change of details for Victor Lupson as a person with significant control on 6 February 2020 | |
07 Oct 2019 | CH01 | Director's details changed for Victor Henry Lupson on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr Warren Leslie Brodie on 7 October 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Victor Lupson on 7 October 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 7 October 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
07 Feb 2019 | AD01 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE United Kingdom to 46-54 High Street Ingatestone Essex CM4 9DW on 7 February 2019 | |
02 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-02
|