Advanced company searchLink opens in new window

MY BROTHER PROMOTIONS LIMITED

Company number 05873508

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2012 DS01 Application to strike the company off the register
14 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP 2,000
03 Sep 2010 AA Full accounts made up to 31 December 2009
02 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
09 Mar 2010 AD01 Registered office address changed from Care of Harris & Trotter 65 New Cavendish Street London W1G 7LS on 9 March 2010
01 Oct 2009 AA Full accounts made up to 31 December 2008
15 Jul 2009 363a Return made up to 09/07/09; full list of members
11 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Redes 24/06/2009
03 Jul 2009 288b Appointment Terminated Director colin chapple
03 Jul 2009 288b Appointment Terminated Director jeremy wakefield
03 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan repayment 24/06/2009
02 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Mar 2009 288c Director's Change of Particulars / alasdair george / 19/02/2009 / HouseName/Number was: , now: 68; Street was: 54 crookham road, now: rosaville road; Post Code was: SW6 4EQ, now: SW6 7BL
15 Oct 2008 288c Secretary's Change of Particulars / kate glick / 10/10/2008 / HouseName/Number was: , now: 24; Street was: 4 queensmead, now: harley road; Post Code was: NW8 6RE, now: NW3 3BN; Country was: , now: england
01 Oct 2008 287 Registered office changed on 01/10/2008 from care of gordon & co, 2ND floor 25 james street london W1U 1DU
11 Aug 2008 363a Return made up to 09/07/08; full list of members
22 Jul 2008 288c Secretary's Change of Particulars / kate glick / 09/06/2008 / HouseName/Number was: , now: queensmead; Street was: 7 queens grove, now: st johns wood park; Post Code was: NW8 6EL, now: NW8 6RE
13 May 2008 AA Full accounts made up to 31 December 2007
09 Apr 2008 225 Accounting reference date extended from 31/07/2007 to 31/12/2007
15 Oct 2007 287 Registered office changed on 15/10/07 from: care of gordon & co 2ND floor, 25 james street london W1U 4DU
15 Oct 2007 287 Registered office changed on 15/10/07 from: kett house station road cambridge cambridgeshire CB1 2JY