- Company Overview for BROOK AND WILDE LIMITED (11513891)
- Filing history for BROOK AND WILDE LIMITED (11513891)
- People for BROOK AND WILDE LIMITED (11513891)
- Insolvency for BROOK AND WILDE LIMITED (11513891)
- More for BROOK AND WILDE LIMITED (11513891)
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) |
---|---|---|---|
06 Dec 2024 | WU07 | Progress report in a winding up by the court | |
22 Feb 2024 | COCOMP | Order of court to wind up | |
21 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2023 | AD01 | Registered office address changed from Brook and Wilde Limited Alexander House Campbell Road Stoke-on-Trent Staffordshire ST4 4DB to 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 14 December 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from 5 st. John's Lane Farringdon London EC1M 4BH England to Alexander House Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 28 November 2023 | |
16 Jun 2023 | PSC04 | Change of details for Mr Jonathan Richard Coulson as a person with significant control on 16 June 2023 | |
16 Jun 2023 | CH01 | Director's details changed for Mr Jonathan Richard Coulson on 16 June 2023 | |
24 Mar 2023 | PSC07 | Cessation of Andrew William Tyler as a person with significant control on 24 March 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
16 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 12 August 2022 | |
07 Sep 2022 | SH02 | Sub-division of shares on 16 June 2022 | |
07 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 16 June 2022
|
|
26 Aug 2022 | CS01 |
12/08/22 Statement of Capital gbp 104
|
|
15 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
16 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
28 Aug 2019 | AA01 | Current accounting period extended from 31 August 2019 to 30 September 2019 | |
03 Jul 2019 | AD01 | Registered office address changed from 39 Beningfield Drive Napsbury Park London Colney St Albans Hertfordshire AL2 1UX England to 5 st. John's Lane Farringdon London EC1M 4BH on 3 July 2019 | |
28 Feb 2019 | PSC01 |
Notification of Andrew William Tyler as a person with significant control on 13 February 2019
|
|
28 Feb 2019 | PSC04 | Change of details for Mr Jonathan Richard Coulson as a person with significant control on 28 February 2019 | |
13 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-13
|