- Company Overview for BRODIE NEILL LIMITED (06610922)
- Filing history for BRODIE NEILL LIMITED (06610922)
- People for BRODIE NEILL LIMITED (06610922)
- More for BRODIE NEILL LIMITED (06610922)
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) |
---|---|---|---|
27 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
11 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-10-10
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Brodie Thomas Neill on 16 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 2 Sycamore Street London EC1Y 0SF to 16 Holywell Row London EC2A 4XA on 14 July 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
07 Nov 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
06 Nov 2013 | CH01 | Director's details changed for Mr Brodie Neill on 6 November 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from 57-60 Charlotte Road London EC2A 3QT United Kingdom on 6 November 2013 | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Jun 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Brodie Neill on 4 June 2010 | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from 8-9 rivington place london EC2A 3BA |