ROGER J BROWN LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Final Gazette dissolved following liquidation |
17/01/2517 January 2025 | Final Gazette dissolved following liquidation |
17/10/2417 October 2024 | Return of final meeting in a creditors' voluntary winding up |
09/03/249 March 2024 | Cessation of Roger John Brown as a person with significant control on 2024-03-09 |
09/03/249 March 2024 | Termination of appointment of Roger Brown as a director on 2024-03-09 |
26/02/2426 February 2024 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26 |
17/10/2317 October 2023 | Registered office address changed from Ground Floor Flat 59 Peverell Park Road Plymouth PL3 4LT United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-10-17 |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Appointment of a voluntary liquidator |
09/10/239 October 2023 | Resolutions |
09/10/239 October 2023 | Statement of affairs |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
28/07/2328 July 2023 | Application to strike the company off the register |
12/06/2312 June 2023 | Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL England to Ground Floor Flat 59 Peverell Park Road Plymouth PL3 4LT on 2023-06-12 |
16/03/2316 March 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Registered office address changed from 14 Queen Square Bath BA1 2HN United Kingdom to 141 Englishcombe Lane Bath BA2 2EL on 2021-12-08 |
07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER BROWN |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
21/11/1821 November 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/11/2018 |
18/01/1818 January 2018 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
20/11/1720 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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