Advanced company searchLink opens in new window

BROOK RICHLEAU LIMITED

Company number 00982515

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2010 CH03 Secretary's details changed for Jonathan Andre Stoner Ball on 14 July 2010
21 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2010 DS01 Application to strike the company off the register
16 Mar 2010 TM01 Termination of appointment of Robert Brent as a director
20 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
26 Aug 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
08 Jul 2009 363a Return made up to 05/07/09; full list of members
08 Jul 2009 190 Location of debenture register
08 Jul 2009 353 Location of register of members
08 Jul 2009 287 Registered office changed on 08/07/2009 from c/o eidos PLC wimbledon bridge house 1 hartfield road london SW19 3RU
02 Apr 2009 AA Accounts made up to 30 June 2008
10 Feb 2009 287 Registered office changed on 10/02/2009 from c/o sci entertainment group PLC wimbledon bridge house 1 hartfield road london SW19 3RU
07 Nov 2008 288a Director appointed robert charles brent
12 Aug 2008 363a Return made up to 05/07/08; full list of members
19 Jun 2008 225 Accounting reference date extended from 31/03/2008 to 30/06/2008
11 Feb 2008 288a New secretary appointed
11 Feb 2008 288b Director resigned
11 Feb 2008 288b Director resigned
11 Feb 2008 288b Director resigned
11 Feb 2008 288a New director appointed
11 Feb 2008 288b Secretary resigned
31 Jan 2008 AA Accounts made up to 31 March 2007
24 Oct 2007 288a New director appointed