BROOK WIND TWO HOLDINGS NUMBER 2 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-04-12 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-01-12 View Report
Confirmation statement. Statement with no updates. 2022-09-29 View Report
Insolvency. Brought down date: 2022-05-27. 2022-07-07 View Report
Address. Change date: 2022-05-31. Old address: Devonshire House 60 Goswell Road London EC1M 7AD. New address: 6th Floor 9 Appold Street London EC2A 2AP. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-10-04 View Report
Address. Change date: 2021-06-14. New address: Devonshire House 60 Goswell Road London EC1M 7AD. Old address: 6th Floor 338 Euston Road London NW1 3BG England. 2021-06-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-06-09 View Report
Resolution. Description: Resolutions. 2021-06-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-06-09 View Report
Confirmation statement. Statement with updates. 2020-10-05 View Report
Accounts. Change account reference date company current extended. 2020-09-28 View Report
Accounts. Accounts type total exemption full. 2020-09-23 View Report
Capital. Description: Statement by Directors. 2020-08-10 View Report
Capital. Capital statement capital company with date currency figure. 2020-08-10 View Report
Insolvency. Description: Solvency Statement dated 05/08/20. 2020-08-10 View Report
Resolution. Description: Resolutions. 2020-08-10 View Report
Capital. Capital allotment shares. 2020-08-05 View Report
Mortgage. Charge number: 098022920005. Charge creation date: 2019-11-28. 2019-12-10 View Report
Confirmation statement. Statement with updates. 2019-09-30 View Report
Accounts. Accounts type total exemption full. 2019-08-07 View Report
Mortgage. Charge number: 098022920004. Charge creation date: 2019-07-31. 2019-07-31 View Report
Confirmation statement. Statement with updates. 2018-12-02 View Report
Accounts. Change account reference date company current extended. 2018-06-20 View Report
Mortgage. Charge number: 098022920003. 2018-02-17 View Report
Accounts. Accounts type total exemption full. 2018-01-10 View Report
Confirmation statement. Statement with updates. 2017-11-24 View Report
Persons with significant control. Notification date: 2017-08-04. Psc name: Elm Trading Limited. 2017-09-26 View Report
Persons with significant control. Cessation date: 2017-08-04. Psc name: Andrew Charles Denholm Hobley. 2017-09-26 View Report
Address. New address: 6th Floor 338 Euston Road London NW1 3BG. Old address: 26 Brook Street Brook Street London W1K 5DQ England. Change date: 2017-08-16. 2017-08-16 View Report
Officers. Officer name: Mr Roger Skeldon. Appointment date: 2017-08-04. 2017-08-07 View Report
Officers. Appointment date: 2017-08-04. Officer name: Mr Edward William Mole. 2017-08-07 View Report
Officers. Appointment date: 2017-08-04. Officer name: Mr Edward William Mole. 2017-08-07 View Report
Officers. Appointment date: 2017-08-04. Officer name: Mr Stephen Richards Daniels. 2017-08-07 View Report
Officers. Termination date: 2017-08-04. Officer name: Richard John Myers. 2017-08-07 View Report
Officers. Termination date: 2017-08-04. Officer name: Andrew Charles Denholm Hobley. 2017-08-07 View Report
Accounts. Accounts type total exemption small. 2017-06-26 View Report
Accounts. Change account reference date company current shortened. 2017-06-17 View Report
Confirmation statement. Statement with updates. 2016-10-06 View Report
Capital. Capital allotment shares. 2016-08-15 View Report
Officers. Officer name: Stuart Noble. Termination date: 2016-07-11. 2016-07-21 View Report
Resolution. Description: Resolutions. 2016-07-19 View Report
Mortgage. Charge creation date: 2016-07-11. Charge number: 098022920003. 2016-07-19 View Report
Officers. Termination date: 2016-07-11. Officer name: Christopher James Dean. 2016-07-13 View Report
Officers. Officer name: Simon John Foy. Termination date: 2016-07-11. 2016-07-12 View Report
Resolution. Description: Resolutions. 2016-07-11 View Report
Officers. Officer name: Simon John Foy. Termination date: 2016-07-11. 2016-07-11 View Report
Officers. Appointment date: 2016-07-11. Officer name: Mr Richard John Myers. 2016-07-11 View Report
Officers. Officer name: Mr Andrew Charles Denholm Hobley. Appointment date: 2016-07-11. 2016-07-11 View Report
Address. Old address: 10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom. Change date: 2016-07-11. New address: 26 Brook Street Brook Street London W1K 5DQ. 2016-07-11 View Report