BROOK GREEN IT LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

07/10/217 October 2021 Application to strike the company off the register

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 04/04/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEPHEN DOWN / 04/04/2013

View Document

16/01/1316 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/03/127 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/03/119 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM C/O ASCOT DRUMMOND 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASCOT DRUMMOND SECRETARIAL LIMITED / 09/03/2010

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS

View Document

11/02/0911 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: SUITE 205 WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHNS WOODS LONDON NW8 9SP

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: THE GARDEN FLAT 18 ROCKLEY ROAD LONDON W14 0DA

View Document

31/07/0231 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/026 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

13/03/9813 March 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information