Company Information for BROLIN CONSULTING LIMITED
3 SHORTLANDS, LONDON, W6 8DA,
|
Company Registration Number
06082853
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BROLIN CONSULTING LIMITED | ||
Legal Registered Office | ||
3 SHORTLANDS LONDON W6 8DA Other companies in LS15 | ||
Previous Names | ||
|
Company Number | 06082853 | |
---|---|---|
Company ID Number | 06082853 | |
Date formed | 2007-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2017 | |
Account next due | 30/11/2018 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts |
Last Datalog update: | 2019-12-09 09:31:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Trevor Gordon Barwood on 2017-03-01 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stuart Barwood on 2016-03-02 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/15 FROM C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/02/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 FULL LIST | |
AR01 | 05/02/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2011 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARWOOD / 11/02/2011 | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART BARWOOD / 01/01/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/2008 FROM 23 BALMORAL PLACE 2 BOWMAN LANE LEEDS WEST YORKSHIRE LS10 1HQ | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 26 SOUTH ST MARY'S GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED AALIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/02/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-03-04 |
Proposal to Strike Off | 2012-10-23 |
Proposal to Strike Off | 2012-03-06 |
Proposal to Strike Off | 2010-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-03-01 | £ 6,004 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BROLIN CONSULTING LIMITED
Called Up Share Capital | 2011-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-03-01 | £ 217 |
Current Assets | 2011-03-01 | £ 7,499 |
Debtors | 2011-03-01 | £ 7,282 |
Fixed Assets | 2011-03-01 | £ 273 |
Shareholder Funds | 2011-03-01 | £ 1,768 |
Tangible Fixed Assets | 2011-03-01 | £ 273 |
Debtors and other cash assets
BROLIN CONSULTING LIMITED owns 1 domain names.
brolin.co.uk
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BROLIN CONSULTING LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BROLIN CONSULTING LIMITED | Event Date | 2014-03-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROLIN CONSULTING LIMITED | Event Date | 2012-10-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROLIN CONSULTING LIMITED | Event Date | 2012-03-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BROLIN CONSULTING LIMITED | Event Date | 2010-04-06 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |