BROOKMANS TRADING LIMITED

5 Alice Smith Square 5 Alice Smith Square, Oxford, OX4 4NG, England
StatusACTIVE
Company No.10487058
CategoryPrivate Limited Company
Incorporated18 Nov 2016
Age7 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

BROOKMANS TRADING LIMITED is an active private limited company with number 10487058. It was incorporated 7 years, 5 months, 9 days ago, on 18 November 2016. The company address is 5 Alice Smith Square 5 Alice Smith Square, Oxford, OX4 4NG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Branko Nikolic

Termination date: 2021-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Josic

Termination date: 2021-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-10

Psc name: Stefan Josic

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Stefan Josic

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Josic

Notification date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Branko Nikolic

Cessation date: 2021-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Josic

Appointment date: 2021-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-12

New address: 5 Alice Smith Square Littlemore Oxford OX4 4NG

Old address: 129 Tavistock Crescent London W11 1AD England

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Josic

Notification date: 2021-03-10

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2021

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2021

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2021

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2021

Action Date: 22 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-22

Psc name: Nikolic Branko

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2021

Action Date: 22 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Branko Nikolic

Notification date: 2019-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2021

Action Date: 24 Jan 2021

Category: Address

Type: AD01

Old address: 26 Cheering Lane London E20 1BD England

New address: 129 Tavistock Crescent London W11 1AD

Change date: 2021-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2021

Action Date: 22 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Branko Nikolic

Appointment date: 2019-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2021

Action Date: 22 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikolic Branko

Notification date: 2019-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2021

Action Date: 17 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tencho Zhivkov Fuchedzhiev

Termination date: 2021-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2021

Action Date: 17 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-17

Psc name: Tencho Zhivkov Fuchedzhiev

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

New address: 26 Cheering Lane London E20 1BD

Change date: 2018-08-14

Old address: 35 Firs Avenue London N11 3NE United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-14

Psc name: Tencho Zhivkov Fuchedzhiev

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Symes

Cessation date: 2018-08-14

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tencho Zhivkov Fuchedziev

Change date: 2018-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-14

Officer name: Mr Tencho Zhivkov Fuchedziev

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-14

Officer name: Darren Symes

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNTIN LIMITED

WINCHAM HOUSE,CONGLETON,CW12 4TR

Number:08123188
Status:ACTIVE
Category:Private Limited Company

AYE EVENTS LTD

20 MARCUS COURT,LONDON,E15 3JU

Number:11659820
Status:ACTIVE
Category:Private Limited Company

CHARLES ALEXANDER VAN DEN BERG LIMITED

15 GOTHIC ROAD,TWICKENHAM,TW2 5EH

Number:10806127
Status:ACTIVE
Category:Private Limited Company

GEORGE JAMES CONSULTANCY LIMITED

70 PATTISON LANE,MILTON KEYNES,MK15 0AY

Number:09139004
Status:ACTIVE
Category:Private Limited Company

MULBERRY GATE MANAGEMENT COMPANY LIMITED

1 - 5 NELSON STREET,SOUTHEND ON SEA,SS1 1EG

Number:10524600
Status:ACTIVE
Category:Private Limited Company

RANI JOSEPH LIMITED

46 RADSTONE COURT,,WOKING,GU22 7ND

Number:11123773
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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