BROCKLEY OUTDOOR LTD

3 London Wall Buildings, London, EC2M 5PD
StatusDISSOLVED
Company No.06917044
CategoryPrivate Limited Company
Incorporated27 May 2009
Age15 years, 6 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 5 days

SUMMARY

BROCKLEY OUTDOOR LTD is an dissolved private limited company with number 06917044. It was incorporated 15 years, 6 days ago, on 27 May 2009 and it was dissolved 5 years, 5 days ago, on 28 May 2019. The company address is 3 London Wall Buildings, London, EC2M 5PD.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-31

Officer name: Simon Henry Graham Born

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Brown

Appointment date: 2012-06-01

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shgb 1 LTD\certificate issued on 29/06/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Henry Graham Born

Appointment date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janelle Louise Howell

Termination date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creswick consulting LIMITED\certificate issued on 15/10/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Change person director company with change date

Date: 22 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janelle Louise Howell

Change date: 2014-05-22

Documents

View document PDF

Change person director company with change date

Date: 14 May 2014

Action Date: 18 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-18

Officer name: Ms Janelle Louise Howell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 May 2013

Action Date: 25 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-03-25

Officer name: Magna Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-25

Old address: 4 Bloomsbury Place London WC1A 2QA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 27 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Magna Secretaries Limited

Documents

View document PDF

Resolution

Date: 05 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wrappings and letters LIMITED\certificate issued on 04/03/10

Documents

View document PDF

Change of name notice

Date: 04 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 27 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-27

Officer name: Mr Janelle Louise Howell

Documents

View document PDF

Incorporation company

Date: 27 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYRSHIRE WEDDING CARS LIMITED

23 BRIAR GROVE,AYR,KA7 3TD

Number:SC524731
Status:ACTIVE
Category:Private Limited Company

BISHOPTHORPE EBOR LIMITED

ALBION HOUSE,SPALDING,PE11 1QD

Number:07347233
Status:ACTIVE
Category:Private Limited Company

CLEAR INVESTMENTS WORLDWIDE L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL010728
Status:ACTIVE
Category:Limited Partnership

MARSHALL HOUSE MANAGEMENT COMPANY LIMITED

ASHTON HOUSE,SEVENOAKS,TN13 3SF

Number:02199525
Status:ACTIVE
Category:Private Limited Company

MIDAS DESIGN CONSULTANTS LIMITED

YEW TREES,CHIPPING CAMPDEN,GL55 6XH

Number:04527728
Status:ACTIVE
Category:Private Limited Company

MITCHELLS & BUTLERS FINANCE PLC

27 FLEET STREET,WEST MIDLANDS,B3 1JP

Number:04778667
Status:ACTIVE
Category:Public 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