BROWNSTAR ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 03474239 |
Category | Private Limited Company |
Incorporated | 01 Dec 1997 |
Age | 26 years, 5 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2017 |
Years | 6 years, 11 months, 17 days |
SUMMARY
BROWNSTAR ASSOCIATES LIMITED is an dissolved private limited company with number 03474239. It was incorporated 26 years, 5 months, 29 days ago, on 01 December 1997 and it was dissolved 6 years, 11 months, 17 days ago, on 13 June 2017. The company address is One One, London, EC2Y 5AB.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Mar 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 03 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type full
Date: 26 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type full
Date: 05 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type full
Date: 07 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type full
Date: 30 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type full
Date: 20 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roderick Mckenzie Petrie
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type full
Date: 06 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type full
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Accounts with accounts type full
Date: 17 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director aileen pringle
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 15/10/2008 from 3 hardman square spinningfields manchester M3 3EB
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas farmer / 17/06/2008
Documents
Accounts with accounts type full
Date: 03 Jun 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 11 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 11/12/07 from: st jamess court brown street manchester lancashire M2 2JF
Documents
Accounts with accounts type full
Date: 30 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 15 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type small
Date: 25 May 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type small
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 16 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type small
Date: 23 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 06 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 30 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Legacy
Date: 06 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/98 to 31/07/99
Documents
Accounts with accounts type full
Date: 10 Jun 1999
Action Date: 27 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-27
Documents
Legacy
Date: 21 Dec 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 27/08/99 to 31/12/98
Documents
Legacy
Date: 26 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Sep 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/98 to 27/08/98
Documents
Legacy
Date: 27 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 27/08/98 from: 788-790 finchley road london NW11 7UR
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 1,REIGATE,RH2 7JT
Number: | 11365412 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOYLE ELECTRICS (WHOLESALE) LIMITED
26A QUEENS QUAY,,BT48 7AS
Number: | NI013873 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5 THE ROYAL PATRIOTIC BUILDING,WANDSWORTH,SW18 3SX
Number: | 08134295 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 28, NEW ENGLAND HOUSE,BRIGHTON,BN1 4GH
Number: | 08922321 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGERTON HOUSE,CHESTER,CH2 3NJ
Number: | 09938080 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING SQUARE,BRIDGWATER,TA6 3YF
Number: | 06641257 |
Status: | ACTIVE |
Category: | Private Limited Company |