Advanced company searchLink opens in new window

MARTIN BROOKS LETTINGS ESTATE AGENTS LIMITED

Company number 05734911

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
23 Mar 2017 AD01 Registered office address changed from C/O 18 (S) Beehive Lane Ilford Essex IG1 3rd England to 6 Speechly Mews, Alvington Crescent London E8 2NQ on 23 March 2017
16 Jan 2017 TM01 Termination of appointment of Joel Faparusi as a director on 16 January 2017
16 Jan 2017 AP01 Appointment of Mr Joseph Brown as a director on 16 January 2017
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 MR04 Satisfaction of charge 1 in full
30 Sep 2016 MR04 Satisfaction of charge 2 in full
29 Sep 2016 TM01 Termination of appointment of Nicholas Henry Junior Williams as a director on 6 September 2016
02 Aug 2016 AP01 Appointment of Mr Joel Faparusi as a director on 1 July 2016
15 Mar 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
15 Mar 2016 CH01 Director's details changed for Mr Nicholas Henry Junior Williams on 14 March 2016
15 Mar 2016 AD01 Registered office address changed from 297 Hertford Road Edmonton London N9 7ET to C/O 18 (S) Beehive Lane Ilford Essex IG1 3rd on 15 March 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2015 TM02 Termination of appointment of Joel Oulwaseun Faparusi as a secretary on 21 October 2015
21 Oct 2015 TM01 Termination of appointment of Joel Oulwaseun Faparusi as a director on 21 October 2015
21 Oct 2015 AP01 Appointment of Mr Nicholas Henry Junior Williams as a director on 21 October 2015
19 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Jul 2013 TM01 Termination of appointment of Nicholas William as a director
01 Jul 2013 AP01 Appointment of Mr Joel Faparusi as a director
17 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders