Advanced company searchLink opens in new window

26 BROOK AVENUE LIMITED

Company number 09133381

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 AD01 Registered office address changed from 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2020 MR04 Satisfaction of charge 091333810001 in full
11 Aug 2020 DS01 Application to strike the company off the register
24 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 PSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 21 August 2018
04 Sep 2018 PSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 21 August 2018
04 Sep 2018 PSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 21 August 2018
04 Sep 2018 PSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 21 August 2018
04 Sep 2018 PSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 21 August 2018
03 Sep 2018 PSC04 Change of details for Mr Manish Vinod Khiroya as a person with significant control on 21 August 2018
01 Jun 2018 TM02 Termination of appointment of Andy Joseph Shamash as a secretary on 31 May 2018
19 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Jun 2017 MR01 Registration of charge 091333810001, created on 30 May 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
06 Mar 2017 TM01 Termination of appointment of Hashit Mahendra Shah as a director on 28 February 2017
18 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
05 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
14 Sep 2016 AD01 Registered office address changed from 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 14 September 2016