- Company Overview for GARY BROWN UK LIMITED (10023826)
- Filing history for GARY BROWN UK LIMITED (10023826)
- People for GARY BROWN UK LIMITED (10023826)
- More for GARY BROWN UK LIMITED (10023826)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
04 Dec 2019 | AD01 | Registered office address changed from 4 Chantry Place West Rainton Houghton Le Spring Tyne and Wear DH4 6PP United Kingdom to 151 Chester Road Sunderland SR4 7HS on 4 December 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mr Gary Brown as a person with significant control on 1 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr Gary Brown on 1 December 2019 | |
05 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jun 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
26 Jun 2017 | PSC01 | Notification of Gary Brown as a person with significant control on 6 April 2016 | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|