BROWN & DAY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
27/10/2427 October 2024 | Application to strike the company off the register |
18/10/2418 October 2024 | Micro company accounts made up to 2024-08-31 |
30/09/2430 September 2024 | Termination of appointment of Catherine Louise Brown as a director on 2024-09-26 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
25/09/2425 September 2024 | Appointment of Mr Philip Nicholson as a director on 2024-09-25 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
02/03/242 March 2024 | Notification of Hub Consult Limited as a person with significant control on 2024-02-13 |
02/03/242 March 2024 | Cessation of Catherine Louise Brown as a person with significant control on 2024-02-13 |
02/03/242 March 2024 | Confirmation statement made on 2024-03-02 with updates |
23/01/2423 January 2024 | Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 2024-01-23 |
15/01/2415 January 2024 | Micro company accounts made up to 2023-08-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with updates |
13/04/2313 April 2023 | Micro company accounts made up to 2022-08-31 |
22/11/2222 November 2022 | Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 2022-11-22 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-08-31 |
27/01/2227 January 2022 | Sub-division of shares on 2022-01-19 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
24/08/2024 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE LOUISE BROWN / 24/08/2020 |
23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES |
14/07/2014 July 2020 | REGISTERED OFFICE CHANGED ON 14/07/2020 FROM UNIT 15 SADLERS HALL BOWERS GIFFORD ESSEX SS13 2HD ENGLAND |
13/08/1913 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company