- Company Overview for BROOKESTAR LIMITED (12689846)
- Filing history for BROOKESTAR LIMITED (12689846)
- People for BROOKESTAR LIMITED (12689846)
- Insolvency for BROOKESTAR LIMITED (12689846)
- More for BROOKESTAR LIMITED (12689846)
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) |
---|---|---|---|
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | TM01 | Termination of appointment of Joseph Armstrong as a director on 7 October 2021 | |
11 Oct 2021 | PSC07 | Cessation of Joseph Armstrong as a person with significant control on 7 October 2021 | |
11 Oct 2021 | AP01 | Appointment of Mr Peter Kanci as a director on 2 August 2021 | |
11 Oct 2021 | PSC01 | Notification of Peter Kanci as a person with significant control on 2 August 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 15 Vermont House 2 Eastleigh Road London E17 5NY on 11 October 2021 | |
06 Oct 2021 | AP01 | Appointment of Joseph Armstrong as a director on 6 October 2021 | |
06 Oct 2021 | PSC01 | Notification of Joseph Armstrong as a person with significant control on 6 October 2021 | |
06 Oct 2021 | PSC07 | Cessation of Darren Symes as a person with significant control on 6 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Darren Symes as a director on 6 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 6 October 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
22 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-22
|