BROOKSIDE PROPERTIES (BRISTOL) UNLIMITED

42 Christchurch Avenue 42 Christchurch Avenue, Harrow, HA3 8NJ, Middlesex
StatusACTIVE
Company No.06557677
Category
Incorporated07 Apr 2008
Age16 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution17 Sep 2019
Years4 years, 8 months, 17 days

SUMMARY

BROOKSIDE PROPERTIES (BRISTOL) UNLIMITED is an active with number 06557677. It was incorporated 16 years, 1 month, 27 days ago, on 07 April 2008 and it was dissolved 4 years, 8 months, 17 days ago, on 17 September 2019. The company address is 42 Christchurch Avenue 42 Christchurch Avenue, Harrow, HA3 8NJ, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Administrative restoration company

Date: 14 Oct 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 07 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 07 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2014

Action Date: 07 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 07 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 07 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2011

Action Date: 07 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-07

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kamlesh Jivan Gohil

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laxmiben Savjani

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laxmiben Savjani

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Savjani

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nishma Gohil

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kamlesh Jivan Gohil

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laxmiben Ashokkumar Savjani

Change date: 2010-04-04

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/04/09; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Director appointed ashokkumar hansraj savjani

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed laxmiben ashokkumar savjani

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jentilal thakrar

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary laxmidas thakrar logged form

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed laxmidas thakrar

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed jentilal prabhudas thakrar

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary M.W. douglas & company LIMITED

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director douglas nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 07 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELTAN LIMITED

3 HIGH STREET,RHYL,LL18 2UB

Number:07660044
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELITE EDUCATION INTERNATIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11658780
Status:ACTIVE
Category:Private Limited Company

FACEPUNCH LIMITED

CONCEPT HOUSE, ELMORE COURT,WALSALL,WS3 2QW

Number:09253903
Status:ACTIVE
Category:Private Limited Company

FMF PRODUCTIONS LTD

66 BLACKTHORNE ROAD,REIGATE,RH2 7NE

Number:10712545
Status:ACTIVE
Category:Private Limited Company

JRT WEALTH MANAGEMENT LIMITED

THE GABLES THORNHILL ROAD,NEWCASTLE UPON TYNE,NE12 9PD

Number:07887215
Status:ACTIVE
Category:Private Limited Company

THE FOUR VILLAGE DAIRY LIMITED

3 THE COURTYARD HARRIS BUSINESS PARK,BROMSGROVE,B60 4DJ

Number:04863069
Status:LIQUIDATION
Category:Private Limited Company

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