- Company Overview for BRUSEY ADVISORY LIMITED (09341812)
- Filing history for BRUSEY ADVISORY LIMITED (09341812)
- People for BRUSEY ADVISORY LIMITED (09341812)
- More for BRUSEY ADVISORY LIMITED (09341812)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2021 | DS01 | Application to strike the company off the register | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
06 Dec 2017 | CH01 | Director's details changed for Ms Norma Clara Zamano Perez on 1 December 2017 | |
06 Dec 2017 | PSC04 | Change of details for Ms Norma Clara Zamano Perez as a person with significant control on 1 December 2017 | |
06 Dec 2017 | PSC04 | Change of details for Mr Jonathan Percy Brusey as a person with significant control on 1 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Jonathan Brusey on 1 December 2017 | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
01 Aug 2016 | AP01 | Appointment of Ms Norma Clara Zamano Perez as a director on 1 July 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from C/O Accrida Limited Regus House Admirals Park Victory Way Dartford Kent DA2 6QD England to Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN on 19 July 2016 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Jonathan Brusey on 28 June 2016 | |
09 May 2016 | AD01 | Registered office address changed from Unit 81 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS to C/O Accrida Limited Regus House Admirals Park Victory Way Dartford Kent DA2 6QD on 9 May 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 November 2015 | |
31 Oct 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 November 2015 | |
04 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-04
|