BROWNE CONSULTING LTD

815 Old Kent Road, London, SE15 1NX
StatusDISSOLVED
Company No.05177936
CategoryPrivate Limited Company
Incorporated13 Jul 2004
Age19 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 5 days

SUMMARY

BROWNE CONSULTING LTD is an dissolved private limited company with number 05177936. It was incorporated 19 years, 11 months, 5 days ago, on 13 July 2004 and it was dissolved 3 years, 8 months, 5 days ago, on 13 October 2020. The company address is 815 Old Kent Road, London, SE15 1NX.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Nov 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 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: 15 Jul 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2013

Action Date: 01 Jun 2013

Category: Address

Type: AD01

Old address: 16 Elizabeth Way Orpington Kent BR5 4BJ

Change date: 2013-06-01

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jan 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 13 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 13 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-13

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 13 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-13

Officer name: Taju Adetokunbo Fashanu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 13 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/07/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11081312
Status:ACTIVE
Category:Community Interest Company

GAMER GATEWAY LIMITED

2ND FLOOR,LONDON,W1G 0JR

Number:09794393
Status:ACTIVE
Category:Private Limited Company

IVIANTA BUSINESS LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL029951
Status:ACTIVE
Category:Limited Partnership

REACTON FIRE TECHNOLOGIES LIMITED

CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ

Number:10052128
Status:ACTIVE
Category:Private Limited Company

S P BUILDING LTD

36 KINGSLEY LANE,BENFLEET,SS7 3TU

Number:09542485
Status:ACTIVE
Category:Private Limited Company

SONNERFIELD CAPITAL LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL009931
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source