- Company Overview for BROOKLANDS WORKS LTD (11802637)
- Filing history for BROOKLANDS WORKS LTD (11802637)
- People for BROOKLANDS WORKS LTD (11802637)
- More for BROOKLANDS WORKS LTD (11802637)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2024 | TM01 | Termination of appointment of Jason Mills as a director on 3 April 2024 | |
18 May 2024 | TM02 | Termination of appointment of Jason Mills as a secretary on 3 April 2024 | |
14 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2024 | DS01 | Application to strike the company off the register | |
19 Mar 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
19 Mar 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
05 Dec 2023 | AA | Micro company accounts made up to 28 February 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
31 Aug 2022 | CH03 | Secretary's details changed for Mr Jason Mills on 31 August 2022 | |
31 Aug 2022 | CH01 | Director's details changed for Mr Jason Mills on 31 August 2022 | |
31 Aug 2022 | PSC04 | Change of details for Mr Jason Mills as a person with significant control on 31 August 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
25 Feb 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 February 2022 | |
28 Jan 2022 | CERTNM |
Company name changed assetto corsa motor works LTD\certificate issued on 28/01/22
|
|
04 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 May 2021 | AA | Micro company accounts made up to 28 February 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
25 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2020 | AD01 | Registered office address changed from Flat 5 23 Victoria Square Clifton Bristol BS8 4ES United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 February 2020 | |
17 Feb 2020 | CH01 | Director's details changed for Mr Jason Mills on 13 February 2020 | |
17 Feb 2020 | PSC04 | Change of details for Mr Jason Mills as a person with significant control on 13 February 2020 | |
17 Feb 2020 | CH03 | Secretary's details changed for Mr Jason Mills on 13 February 2020 |