BROSSLARE LIMITED

03732570
41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY

Documents

Documents
Date Category Description Pages
04 Jun 2019 gazette Gazette Dissolved Compulsory 1 Buy now
15 Nov 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2018 officers Termination of appointment of director (David Neuwirth) 1 Buy now
19 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Dec 2017 accounts Annual Accounts 2 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
01 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Dec 2016 accounts Annual Accounts 2 Buy now
29 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2015 accounts Annual Accounts 2 Buy now
30 Jul 2015 annual-return Annual Return 3 Buy now
11 Feb 2015 accounts Annual Accounts 2 Buy now
23 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Aug 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 accounts Annual Accounts 4 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
28 Jul 2013 officers Termination of appointment of director (Aubrey Weis) 1 Buy now
15 Apr 2013 annual-return Annual Return 3 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
29 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 annual-return Annual Return 3 Buy now
05 Jan 2012 accounts Annual Accounts 4 Buy now
17 Apr 2011 annual-return Annual Return 4 Buy now
15 Apr 2011 officers Termination of appointment of secretary (Neil Dee) 1 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
13 Apr 2010 officers Change of particulars for director (Mr Aubrey Weis) 2 Buy now
13 Apr 2010 officers Change of particulars for director (David Neuwirth) 2 Buy now
13 Apr 2010 officers Change of particulars for secretary (Neil Dee) 1 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
08 Apr 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
04 Feb 2009 accounts Annual Accounts 4 Buy now
11 Apr 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 4 Buy now
01 Jun 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 4 Buy now
02 May 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
23 Jan 2006 accounts Annual Accounts 4 Buy now
20 Jun 2005 annual-return Return made up to 15/03/05; full list of members 2 Buy now
25 Jan 2005 accounts Annual Accounts 4 Buy now
08 May 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
27 Jan 2004 accounts Annual Accounts 4 Buy now
27 May 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now
29 Jan 2003 accounts Annual Accounts 4 Buy now
22 May 2002 officers New director appointed 3 Buy now
13 May 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
02 Feb 2002 accounts Annual Accounts 4 Buy now
14 May 2001 annual-return Return made up to 15/03/01; full list of members 6 Buy now
09 Jan 2001 accounts Annual Accounts 4 Buy now
21 Dec 2000 mortgage Particulars of mortgage/charge 11 Buy now
21 Dec 2000 mortgage Particulars of mortgage/charge 9 Buy now
24 May 2000 annual-return Return made up to 15/03/00; full list of members 6 Buy now
29 Apr 1999 officers New secretary appointed 2 Buy now
29 Apr 1999 officers Secretary resigned 1 Buy now
29 Apr 1999 officers Director resigned 1 Buy now
29 Apr 1999 officers New director appointed 3 Buy now
29 Apr 1999 address Registered office changed on 29/04/99 from: c/o b olsberg & co 35 whitworth street west, manchester M1 5NG 1 Buy now
15 Mar 1999 incorporation Incorporation Company 13 Buy now