Advanced company searchLink opens in new window

BROOKESTAR LIMITED

Company number 12689846

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)
21 Feb 2024 COCOMP Order of court to wind up
21 Feb 2024 AC93 Order of court - restore and wind up
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2023 SOAS(A) Voluntary strike-off action has been suspended
11 May 2023 DS01 Application to strike the company off the register
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Feb 2023 AP01 Appointment of Mr Lewis Peterson as a director on 9 December 2022
13 Feb 2023 PSC01 Notification of Lewis Peterson as a person with significant control on 9 December 2022
13 Feb 2023 TM01 Termination of appointment of Peter Kanci as a director on 2 November 2022
13 Feb 2023 PSC07 Cessation of Peter Kanci as a person with significant control on 2 November 2022
18 Jan 2023 CH01 Director's details changed for Mr Petet Kanci on 1 March 2022
18 Jan 2023 AP01 Appointment of Mr Petet Kanci as a director on 1 March 2022
18 Jan 2023 PSC01 Notification of Peter Kanci as a person with significant control on 1 March 2022
18 Jan 2023 TM01 Termination of appointment of Lewis Peterson as a director on 1 March 2022
18 Jan 2023 PSC07 Cessation of Lewis Peterson as a person with significant control on 1 March 2022
13 Jan 2023 PSC07 Cessation of Peter Kanci as a person with significant control on 2 March 2022
12 Jan 2023 AP01 Appointment of Mr Lewis Peterson as a director on 1 March 2022
12 Jan 2023 PSC01 Notification of Lewis Peterson as a person with significant control on 1 March 2022
12 Jan 2023 TM01 Termination of appointment of Peter Kanci as a director on 1 March 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2022 AA Micro company accounts made up to 30 June 2021
26 Jan 2022 PSC04 Change of details for Mr Peter Kanci as a person with significant control on 5 December 2021
26 Jan 2022 CH01 Director's details changed for Mr Peter Kanci on 5 December 2021
26 Jan 2022 AD01 Registered office address changed from 15 Vermont House 2 Eastleigh Road London E17 5NY England to 4th Floor, 18 st. Cross Street London EC1N 8UN on 26 January 2022