- Company Overview for BROWN & COOKE LIMITED (12455541)
- Filing history for BROWN & COOKE LIMITED (12455541)
- People for BROWN & COOKE LIMITED (12455541)
- Insolvency for BROWN & COOKE LIMITED (12455541)
- More for BROWN & COOKE LIMITED (12455541)
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) |
---|---|---|---|
10 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2023 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ United Kingdom to 1 Kings Avenue London N21 3NA on 9 March 2023 | |
09 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2023 | LIQ02 | Statement of affairs | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
27 Jan 2021 | PSC04 | Change of details for Mr Kyle Dennigton as a person with significant control on 12 January 2021 | |
27 Jan 2021 | CH01 | Director's details changed for Mr Kyle Dennigton on 12 January 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
26 Jan 2021 | PSC07 | Cessation of Spencer Brown as a person with significant control on 11 January 2021 | |
25 Jan 2021 | PSC01 | Notification of Kyle Dennigton as a person with significant control on 12 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Spencer Brown as a director on 12 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mr Kyle Dennigton as a director on 12 January 2021 | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|