BROWNS & COOKE LIMITED

06451466
3RD FLOOR 120 BAKER STREET WESTMINSTER LONDON W1U 6TU

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
12 May 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Mar 2018 accounts Annual Accounts 2 Buy now
29 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2017 accounts Annual Accounts 3 Buy now
11 Apr 2017 accounts Annual Accounts 3 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2017 officers Appointment of director (Mr. Mohammed Negash Degashe) 2 Buy now
02 Feb 2017 officers Termination of appointment of director (Mario Gabriele Albera) 1 Buy now
01 Dec 2016 accounts Annual Accounts 4 Buy now
08 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Sep 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
13 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
03 Sep 2014 accounts Annual Accounts 4 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Feb 2014 officers Appointment of director (Mr Mario Gabriele Albera) 2 Buy now
13 Feb 2014 officers Termination of appointment of director (Federica Bertollini) 1 Buy now
11 Dec 2013 accounts Annual Accounts 3 Buy now
11 Dec 2013 annual-return Annual Return 3 Buy now
11 Dec 2013 officers Termination of appointment of director (Mario Albera) 1 Buy now
18 Nov 2013 officers Appointment of director (Ms Federica Bertollini) 2 Buy now
18 Nov 2013 officers Termination of appointment of director (Joseph Ducray) 1 Buy now
18 Nov 2013 officers Appointment of director (Mr Mario Gabriele Albera) 2 Buy now
18 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 officers Appointment of director (Mr Joseph Pierre Benoit Giblot Ducray) 2 Buy now
10 Jul 2013 officers Termination of appointment of director (Brenda Cocksedge) 1 Buy now
10 Jul 2013 officers Termination of appointment of director (Matteo Albera) 1 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
29 Jun 2012 accounts Annual Accounts 4 Buy now
16 May 2012 officers Appointment of director (Mrs Brenda Cocksedge) 2 Buy now
12 Dec 2011 annual-return Annual Return 3 Buy now
07 Dec 2011 officers Appointment of director (Mr. Matteo Michele Albera) 2 Buy now
07 Dec 2011 officers Termination of appointment of director (Brenda Cocksedge) 1 Buy now
07 Dec 2011 officers Termination of appointment of director (Samson Management Llc) 1 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
02 Mar 2011 annual-return Annual Return 3 Buy now
01 Sep 2010 accounts Annual Accounts 4 Buy now
06 Aug 2010 officers Appointment of corporate director (Samson Management Llc) 2 Buy now
02 Jun 2010 officers Appointment of director (Ms Brenda Cocksedge) 2 Buy now
02 Jun 2010 officers Termination of appointment of director (Karim El Haimri) 1 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
17 Sep 2009 accounts Annual Accounts 1 Buy now
15 Dec 2008 annual-return Return made up to 12/12/08; full list of members 3 Buy now
20 Oct 2008 officers Director appointed mr karim el haimri 1 Buy now
20 Oct 2008 officers Appointment terminated director samson management llc 1 Buy now
09 May 2008 officers Appointment terminated secretary giuliana antonelli 1 Buy now
12 Dec 2007 incorporation Incorporation Company 13 Buy now