ALEX BROWN 1989 LTD
Company Documents
| Date | Description |
|---|---|
| 30/05/2430 May 2024 | Registered office address changed to PO Box 4385, 12526938 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-30 |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-03-18 with updates |
| 27/02/2327 February 2023 | Micro company accounts made up to 2021-03-31 |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-03-31 |
| 27/02/2327 February 2023 | Administrative restoration application |
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
| 11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-03-18 with no updates |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 08/02/228 February 2022 | Registered office address changed from 2-6 Colmore Row Birmingham B3 2QD England to 61 Bridge Street Kington HR5 3DJ on 2022-02-08 |
| 15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
| 15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-03-18 with no updates |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 18/06/2118 June 2021 | Appointment of Ms Kanotara Rekhaben as a director on 2021-06-18 |
| 18/06/2118 June 2021 | Termination of appointment of Alex Brown as a director on 2021-06-18 |
| 18/06/2118 June 2021 | Registered office address changed from 9 Church Street Kidderminster DY10 2AD England to 2-6 Colmore Row Birmingham B3 2QD on 2021-06-18 |
| 18/06/2118 June 2021 | Notification of Kanotara Rekhaben as a person with significant control on 2021-06-18 |
| 18/06/2118 June 2021 | Cessation of Alex Brown as a person with significant control on 2021-06-18 |
| 16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 4 THE COURTYARD BUNTSFORD DR BROMSGROVE B60 3DJ UNITED KINGDOM |
| 19/03/2019 March 2020 | 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