- Company Overview for ANDREW BRAZIER CONSULTING LIMITED (09633290)
- Filing history for ANDREW BRAZIER CONSULTING LIMITED (09633290)
- People for ANDREW BRAZIER CONSULTING LIMITED (09633290)
- More for ANDREW BRAZIER CONSULTING LIMITED (09633290)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
15 Oct 2020 | AP01 | Appointment of Andrew Brazier as a director on 15 October 2020 | |
14 Oct 2020 | TM01 | Termination of appointment of Lorraine Brazier as a director on 30 September 2020 | |
14 Oct 2020 | PSC07 | Cessation of Lorraine Brazier as a person with significant control on 30 September 2020 | |
20 Mar 2020 | AA01 | Previous accounting period shortened from 27 June 2019 to 26 June 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
09 Oct 2019 | PSC04 | Change of details for Mr Andrew James Brazier as a person with significant control on 9 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Andrew James Brazier as a person with significant control on 6 April 2016 | |
08 Oct 2019 | PSC01 | Notification of Lorraine Brazier as a person with significant control on 27 September 2017 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2019 | AA01 | Previous accounting period shortened from 28 June 2018 to 27 June 2018 | |
07 Jun 2019 | CH01 | Director's details changed for Mrs Lorraine Brazier on 7 June 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Mrs Lorraine Brazier on 21 March 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from 19a Hogarth Court Steeplands Bushey Hertfordshire WD23 1BT England to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 22 March 2019 | |
21 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
28 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
04 Nov 2017 | AD01 | Registered office address changed from Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS United Kingdom to 19a Hogarth Court Steeplands Bushey Hertfordshire WD23 1BT on 4 November 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
06 Oct 2017 | TM01 | Termination of appointment of Lorraine Brazier as a director on 6 October 2017 | |
27 Sep 2017 | AP01 | Appointment of Mrs Lorraine Brazier as a director on 27 September 2017 |