- Company Overview for BROOKS ROSE LIMITED (11919748)
- Filing history for BROOKS ROSE LIMITED (11919748)
- People for BROOKS ROSE LIMITED (11919748)
- More for BROOKS ROSE LIMITED (11919748)
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) |
---|---|---|---|
20 Feb 2025 | CH01 | Director's details changed for Ms. Amanda Brooks on 20 February 2025 | |
20 Feb 2025 | AD01 | Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 105 Cowper Street Hove BN3 5BL on 20 February 2025 | |
09 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2024 | DS01 | Application to strike the company off the register | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Jun 2022 | AD01 | Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 4 June 2022 | |
04 Jun 2022 | PSC04 | Change of details for Ms. Amanda Brooks as a person with significant control on 30 May 2022 | |
04 Jun 2022 | CH01 | Director's details changed for Ms. Amanda Brooks on 30 May 2022 | |
03 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Jun 2020 | CH01 | Director's details changed for Ms. Amanda Brooks on 26 June 2020 | |
26 Jun 2020 | PSC04 | Change of details for Ms. Amanda Brooks as a person with significant control on 26 June 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
01 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-01
|