GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 17th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-22
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 5th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-22
filed on: 1st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-01-31
filed on: 9th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-22
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-01-31
filed on: 27th, June 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 75 Highlands Road Leatherhead KT22 8NW. Change occurred on 2018-03-19. Company's previous address: Suite 7-8 6 st. Peters Street St. Albans Hertfordshire AL1 3LF England.
filed on: 19th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-22
filed on: 25th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-01-31
filed on: 4th, December 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-05-23
filed on: 23rd, May 2017
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-22
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-22
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-22
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-22
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-01-31
filed on: 31st, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-22
filed on: 19th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-02-19: 100.00 GBP
|
capital |
|
AD01 |
New registered office address Suite 7-8 6 st. Peters Street St. Albans Hertfordshire AL1 3LF. Change occurred on 2016-02-19. Company's previous address: Wilmington House Wilmington Close Watford Herts WD18 0FQ England.
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-01
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed brookdene payroll services LIMITEDcertificate issued on 03/03/15
filed on: 3rd, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 22nd, January 2015
|
incorporation |
Free Download
(26 pages)
|