MACK BROOKS INVESTMENTS LTD

Gateway House Gateway House, Richmond, TW9 1DN, Surrey, England
StatusDISSOLVED
Company No.07648680
CategoryPrivate Limited Company
Incorporated26 May 2011
Age12 years, 11 months, 22 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 4 months, 24 days

SUMMARY

MACK BROOKS INVESTMENTS LTD is an dissolved private limited company with number 07648680. It was incorporated 12 years, 11 months, 22 days ago, on 26 May 2011 and it was dissolved 4 years, 4 months, 24 days ago, on 24 December 2019. The company address is Gateway House Gateway House, Richmond, TW9 1DN, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company current extended

Date: 28 Aug 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-13

Old address: Gateway House 28 the Quadrant Richmond Surrey TW9 1DN England

New address: Gateway House 28 the Quadrant Richmond Surrey TW9 1DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

New address: Gateway House 28 the Quadrant Richmond Surrey TW9 1DN

Old address: C/O Mack-Brooks Exhibitions Limited Romeland House Romeland Hill St. Albans Hertfordshire AL3 4ET

Change date: 2019-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Memorandum articles

Date: 18 Mar 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-21

Officer name: Jacqueline Mary Poole

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-21

Officer name: Ms Michele Ruth Tiley-Hill

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Geoffrey Johnson

Appointment date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David Stuart Bowden

Appointment date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Charles Brooks

Termination date: 2019-02-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Paul Adkins

Termination date: 2019-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Adkins

Termination date: 2019-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mack-Brooks Exhibitions Limited

Notification date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed emap brooks international LIMITED\certificate issued on 10/04/12

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Simon Paul Adkins

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: Greater London House Hampstead Road London NW1 7EJ England

Change date: 2012-04-02

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Gestetner

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Shashoua

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shanny Looi

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Samuel Shashoua

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Gough

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Gough

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-10

Officer name: Mr Malcolm Howard Gough

Documents

View document PDF

Resolution

Date: 05 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 05 Jul 2011

Action Date: 14 Jun 2011

Category: Capital

Type: SH02

Date: 2011-06-14

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2011

Action Date: 14 Jun 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-06-14

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shanny Looi

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-26

Officer name: Mr Stephen Charles Brooks

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Jul 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2011

Action Date: 26 May 2011

Category: Capital

Type: SH01

Date: 2011-05-26

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Howard Gough

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Howard Gough

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Henrietta Gestetner

Documents

View document PDF

Incorporation company

Date: 26 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRANESIDE MEWS LIMITED

C/O 4 CRANEBANK MEWS,ST MARGARETS,TW1 1NZ

Number:03282969
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FRS ROOFING SERVICES LIMITED

ROCK FARM NICOL ROAD,WIGAN,WN4 8LU

Number:08268795
Status:ACTIVE
Category:Private Limited Company

MEI'S SOMERSENT LIMITED

43-45 EAST STREET,TAUNTON,TA1 3NA

Number:10817420
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PELLICLE MAGAZINE LTD

51 HILLFIELD AVENUE,LONDON,N8 7DS

Number:11895360
Status:ACTIVE
Category:Private Limited Company

RED HEATING & PLUMBING LIMITED

SPRINGHEAD VILLA BOLSOVER HILL,CHESTERFIELD,S44 6BG

Number:10892215
Status:ACTIVE
Category:Private Limited Company

SELECTAMARK LTD

1 LOCKS COURT, 429,LOCKSBOTTOM,BR6 8NL

Number:07300324
Status:ACTIVE
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