- Company Overview for MARTIN BROOKS LETTINGS ESTATE AGENTS LIMITED (05734911)
- Filing history for MARTIN BROOKS LETTINGS ESTATE AGENTS LIMITED (05734911)
- People for MARTIN BROOKS LETTINGS ESTATE AGENTS LIMITED (05734911)
- Charges for MARTIN BROOKS LETTINGS ESTATE AGENTS LIMITED (05734911)
- More for MARTIN BROOKS LETTINGS ESTATE AGENTS LIMITED (05734911)
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
|
|
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
|
|
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
|
|
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 |