Advanced company searchLink opens in new window

BROWN BOB NORTH LIMITED

Company number 12401407

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-18
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-14
  • GBP 100