Advanced company searchLink opens in new window

BROOKGATE SECURITIES LIMITED

Company number 05897030

Filter by category

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)
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 AA Micro company accounts made up to 31 January 2023
03 May 2023 AD01 Registered office address changed from 4 Tenterden Street London W1S 1TE England to C/O Lipton, First Floor 20 High Street London E15 2PP on 3 May 2023
21 Oct 2022 AA Micro company accounts made up to 31 January 2022
29 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 January 2021
30 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 January 2020
19 Jan 2021 AD01 Registered office address changed from First Floor 4 Tenterden Street London W1S 1TE England to 4 Tenterden Street London W1S 1TE on 19 January 2021
27 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Aug 2019 AD01 Registered office address changed from C/O Aston Rose St Albans House 57/59 Haymarket London SW1Y 4QX to First Floor 4 Tenterden Street London W1S 1TE on 22 August 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
25 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Sep 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
18 Apr 2018 PSC01 Notification of Jean-Alexandre David Williams as a person with significant control on 6 April 2017
18 Apr 2018 PSC07 Cessation of Derek Roger Sayer as a person with significant control on 6 April 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
08 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
11 Apr 2017 TM01 Termination of appointment of Derek Roger Sayer as a director on 6 April 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
02 Jun 2016 MR01 Registration of charge 058970300009, created on 31 May 2016