Advanced company searchLink opens in new window

BROGTHORN LIMITED

Company number 07259553

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2015 DS01 Application to strike the company off the register
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
26 Mar 2015 TM01 Termination of appointment of Guy Lister Brogden as a director on 25 March 2015
09 Mar 2015 MA Memorandum and Articles of Association
09 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Jul 2014 AD01 Registered office address changed from C/O Mayfair Capital Investment Management Brookfield House 44 Davies Street London W1K 5JA to 2 Cavendish Square London W1G 0PU on 28 July 2014
15 May 2014 AA Total exemption small company accounts made up to 31 October 2013
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
24 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for Mr Guy Lister Brogden on 1 November 2010
24 May 2013 CH01 Director's details changed for Mr James Anthony Thornton on 1 November 2010
07 May 2013 AA Total exemption small company accounts made up to 31 October 2012
29 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
16 Nov 2011 AD01 Registered office address changed from 23 Bruton Street London W1J 6QD United Kingdom on 16 November 2011
16 Nov 2011 AA01 Previous accounting period extended from 31 May 2011 to 31 October 2011
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2010 CH01 Director's details changed for Mr James Anthony Brogden on 27 May 2010
20 May 2010 NEWINC Incorporation