- Company Overview for BROWN BOB NORTH LIMITED (12401407)
- Filing history for BROWN BOB NORTH LIMITED (12401407)
- People for BROWN BOB NORTH LIMITED (12401407)
- Charges for BROWN BOB NORTH LIMITED (12401407)
- Insolvency for BROWN BOB NORTH LIMITED (12401407)
- More for BROWN BOB NORTH LIMITED (12401407)
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) |
---|---|---|---|
17 Jan 2025 | MR04 | Satisfaction of charge 124014070001 in full | |
24 Sep 2024 | AD01 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER England to Langley House Park Road London N2 8EY on 24 September 2024 | |
24 Sep 2024 | LIQ02 | Statement of affairs | |
24 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2024 | CH01 | Director's details changed for Mrs Jacqueline Claire Dersley on 21 March 2024 | |
21 Mar 2024 | CH01 | Director's details changed for Ms Nicola Jane Gottlieb on 21 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Nicola Jane Gottlieb as a person with significant control on 21 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mrs Jacqueline Claire Dersley as a person with significant control on 21 March 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
30 Jan 2023 | PSC04 | Change of details for Nicola Jane Gottlieb as a person with significant control on 14 January 2020 | |
30 Jan 2023 | PSC04 | Change of details for Mrs Jacqueline Claire Dersley as a person with significant control on 14 January 2020 | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | MR01 | Registration of charge 124014070001, created on 27 June 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
14 Oct 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
14 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from 21 Bonny Street London NW1 9PE England to Acre House 11/15 William Road London NW1 3ER on 16 July 2021 | |
02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-14
|