- Company Overview for BROCK CONSULTANTS LTD (11532934)
- Filing history for BROCK CONSULTANTS LTD (11532934)
- People for BROCK CONSULTANTS LTD (11532934)
- More for BROCK CONSULTANTS LTD (11532934)
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) |
---|---|---|---|
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
01 Jun 2022 | AD01 | Registered office address changed from Unit 57 Carrioca Business Park Sawley Road Miles Platting Manchester M40 8BB England to Park Hall Hotel Park Hall Road Charnock Richard Chorley PR7 5LP on 1 June 2022 | |
21 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with updates | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2021 | AD01 | Registered office address changed from Unit M3, Maxron House Green Lane Romiley Stockport SK6 3JQ England to Unit 57 Carrioca Business Park Sawley Road Miles Platting Manchester M40 8BB on 1 June 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Anzal Ali as a person with significant control on 10 May 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
20 May 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit M3, Maxron House Green Lane Romiley Stockport SK6 3JQ on 20 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Amjad Ali as a director on 10 May 2021 | |
01 Feb 2021 | PSC01 | Notification of Anzal Ali as a person with significant control on 1 February 2021 | |
01 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2021 | |
01 Dec 2020 | CH01 | Director's details changed for Mr Anzal Ali on 10 August 2019 | |
02 Nov 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
19 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Amjad Ali as a director on 25 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
23 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-23
|