BROOKNIGHT GUARDING LIMITED

03799281
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND-ON-SEA ESSEX SS1 2EG

Documents

Documents
Date Category Description Pages
25 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
25 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
30 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Sep 2019 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
27 Sep 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Sep 2019 resolution Resolution 1 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 7 Buy now
11 Jul 2018 accounts Annual Accounts 7 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 accounts Annual Accounts 6 Buy now
14 Jul 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
22 Jan 2015 accounts Annual Accounts 6 Buy now
19 Mar 2014 annual-return Annual Return 3 Buy now
30 Jan 2014 accounts Annual Accounts 6 Buy now
26 Mar 2013 annual-return Annual Return 3 Buy now
31 Jan 2013 accounts Annual Accounts 6 Buy now
03 Apr 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 accounts Annual Accounts 6 Buy now
15 Mar 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 accounts Annual Accounts 5 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jul 2010 accounts Annual Accounts 7 Buy now
30 Mar 2010 annual-return Annual Return 4 Buy now
30 Mar 2010 officers Change of particulars for director (Mrs Loraine Lawrence) 2 Buy now
19 Aug 2009 accounts Annual Accounts 5 Buy now
17 Mar 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
17 Mar 2009 officers Appointment terminated secretary gorrie whitson secretarial services LIMITED 1 Buy now
06 Nov 2008 accounts Annual Accounts 5 Buy now
28 Mar 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
09 Aug 2007 accounts Annual Accounts 5 Buy now
13 Jul 2007 officers New secretary appointed 2 Buy now
13 Jul 2007 officers Secretary resigned 1 Buy now
03 May 2007 address Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR 1 Buy now
17 Apr 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
18 Aug 2006 accounts Annual Accounts 5 Buy now
24 Mar 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
28 Jul 2005 accounts Annual Accounts 5 Buy now
26 Jul 2005 annual-return Return made up to 01/07/05; full list of members 6 Buy now
07 Feb 2005 officers Secretary's particulars changed 1 Buy now
25 Aug 2004 accounts Annual Accounts 5 Buy now
08 Jul 2004 annual-return Return made up to 01/07/04; full list of members 6 Buy now
22 Jun 2004 accounts Accounting reference date shortened from 31/12/03 to 31/10/03 1 Buy now
13 Oct 2003 accounts Annual Accounts 5 Buy now
09 Jul 2003 annual-return Return made up to 01/07/03; full list of members 6 Buy now
29 Jan 2003 address Registered office changed on 29/01/03 from: gorrie whitson 17 new burlington place london W1S 2HZ 1 Buy now
18 Nov 2002 officers Secretary resigned 1 Buy now
18 Nov 2002 officers New secretary appointed 2 Buy now
25 Sep 2002 accounts Annual Accounts 5 Buy now
05 Jul 2002 annual-return Return made up to 01/07/02; full list of members 6 Buy now
29 Apr 2002 accounts Annual Accounts 6 Buy now
08 Oct 2001 mortgage Particulars of mortgage/charge 4 Buy now
20 Jul 2001 annual-return Return made up to 01/07/01; full list of members 6 Buy now
01 May 2001 accounts Accounting reference date extended from 31/07/00 to 31/12/00 1 Buy now
11 Jul 2000 annual-return Return made up to 01/07/00; full list of members 6 Buy now
02 Oct 1999 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 1999 change-of-name Certificate Change Of Name Company 2 Buy now
11 Aug 1999 resolution Resolution 2 Buy now
11 Aug 1999 officers Director resigned 1 Buy now
11 Aug 1999 officers Secretary resigned 1 Buy now
11 Aug 1999 officers New secretary appointed 2 Buy now
11 Aug 1999 officers New director appointed 2 Buy now
22 Jul 1999 address Registered office changed on 22/07/99 from: 6-8 underwood street london N1 7JQ 1 Buy now
01 Jul 1999 incorporation Incorporation Company 20 Buy now