MARTIN-BROWER UK HOLDINGS LTD.: Filings
Overview
| Company Name | MARTIN-BROWER UK HOLDINGS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07972753 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MARTIN-BROWER UK HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Notification of Martin-Brower Uk Ltd as a person with significant control on May 17, 2018 | 4 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jun 22, 2018 | 3 pages | PSC09 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 17, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 01, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 35 pages | AA | ||||||||||||||
Termination of appointment of Bryan Heath Jones as a director on Mar 23, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 34 pages | AA | ||||||||||||||
Second filing for the appointment of Robert Mcgonigle as a director | 5 pages | RP04AP01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Director Robert Mcgonigle as a director on Jul 07, 2016 | 4 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gregory Nickele as a director on Jun 30, 2016 | 2 pages | TM01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Registered office address changed from Bryanston Court Selden Hill Hemel Hemstead HP2 4TN to Third Floor (South Wing) One Park Lane Hemel Hempstead Hertfordshire HP2 4YJ on Jun 13, 2016 | 1 pages | AD01 | ||||||||||||||
Appointment of Cynthia Sysol Mccauley as a director on Feb 17, 2016 | 2 pages | AP01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0