- Company Overview for BROOKE TRADING (ESSEX) LIMITED (12118344)
- Filing history for BROOKE TRADING (ESSEX) LIMITED (12118344)
- People for BROOKE TRADING (ESSEX) LIMITED (12118344)
- More for BROOKE TRADING (ESSEX) LIMITED (12118344)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Oct 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
04 Oct 2021 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
04 Oct 2021 | RT01 | Administrative restoration application | |
04 Oct 2021 | CERTNM |
Company name changed brooke trading\certificate issued on 04/10/21
|
|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2020 | PSC07 | Cessation of Darren Symes as a person with significant control on 1 November 2019 | |
22 Feb 2020 | PSC01 | Notification of Christopher John Duke as a person with significant control on 1 November 2019 | |
22 Feb 2020 | TM01 | Termination of appointment of Darren Symes as a director on 1 November 2019 | |
22 Feb 2020 | AP01 | Appointment of Mr Christopher John Duke as a director on 1 November 2019 | |
22 Feb 2020 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Gaynes Hall St. Osyth Road Little Clacton Clacton-on-Sea CO16 9NT on 22 February 2020 | |
23 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-23
|