- Company Overview for BRENNAN ACQUISITIONS TWO LLP (OC414823)
- Filing history for BRENNAN ACQUISITIONS TWO LLP (OC414823)
- People for BRENNAN ACQUISITIONS TWO LLP (OC414823)
- Charges for BRENNAN ACQUISITIONS TWO LLP (OC414823)
- More for BRENNAN ACQUISITIONS TWO LLP (OC414823)
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) |
---|---|---|---|
18 Feb 2025 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
15 Jan 2025 | LLPSC07 | Cessation of Brennan Acquisitions Limited as a person with significant control on 12 July 2024 | |
15 Jan 2025 | LLPSC07 | Cessation of Deborah Brennan as a person with significant control on 12 July 2024 | |
08 Dec 2023 | LLCS01 | Confirmation statement made on 27 November 2023 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | LLTM01 | Termination of appointment of Tina Marie Morison Faux as a member on 31 March 2023 | |
03 Apr 2023 | LLTM01 | Termination of appointment of Td-Systems Ltd as a member on 31 March 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Dec 2022 | LLCS01 | Confirmation statement made on 27 November 2022 with no updates | |
18 Jul 2022 | LLAD01 | Registered office address changed from The Grange Southernden Road Headcorn Kent TN27 9LL England to Red Wood House Grigg Lane Headcorn Kent TN27 9LT on 18 July 2022 | |
03 Dec 2021 | LLCS01 | Confirmation statement made on 27 November 2021 with no updates | |
14 Oct 2021 | LLCH02 | Member's details changed for Brennan Acquisitions Limited on 14 October 2021 | |
13 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Mar 2021 | LLMR01 | Registration of charge OC4148230007, created on 26 February 2021 | |
16 Dec 2020 | LLCS01 | Confirmation statement made on 27 November 2020 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Jan 2020 | LLCH01 | Member's details changed for Mrs Clare Annette Peters on 12 January 2020 | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Dec 2019 | LLCS01 | Confirmation statement made on 27 November 2019 with no updates | |
05 Sep 2019 | LLCH01 | Member's details changed for Tina Faux on 8 May 2017 | |
05 Sep 2019 | LLCH01 | Member's details changed for Tina Faux on 5 September 2019 | |
29 Aug 2019 | LLCH01 | Member's details changed for Mr Michael Owen Connor on 29 August 2019 | |
29 Aug 2019 | LLTM01 | Termination of appointment of Richard Darryl Bannister Brown as a member on 29 August 2019 | |
29 Aug 2019 | LLAP02 | Appointment of Td-Systems Ltd as a member on 8 December 2016 | |
29 Aug 2019 | LLTM01 | Termination of appointment of Anthony Jason Stone Davis as a member on 20 August 2019 |