- Company Overview for GREEN BENGAL (FRANCHISE) LTD. (05964620)
- Filing history for GREEN BENGAL (FRANCHISE) LTD. (05964620)
- People for GREEN BENGAL (FRANCHISE) LTD. (05964620)
- More for GREEN BENGAL (FRANCHISE) LTD. (05964620)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2009 | 288b | Appointment Terminated Director brian johns | |
17 Jun 2009 | CERTNM | Company name changed the brooklin property company LTD\certificate issued on 18/06/09 | |
12 Jun 2009 | AA | Accounts made up to 28 February 2009 | |
04 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
04 Nov 2008 | 288b | Appointment Terminated Director simon allen | |
05 Sep 2008 | CERTNM | Company name changed brooklin invoice finance LTD\certificate issued on 08/09/08 | |
28 Aug 2008 | AA | Accounts made up to 28 February 2008 | |
09 May 2008 | 288a | Director appointed mr simon allen | |
25 Apr 2008 | CERTNM | Company name changed the brooklin P.I.C. LTD\certificate issued on 30/04/08 | |
20 Feb 2008 | 225 | Accounting reference date extended from 31/10/07 to 28/02/08 | |
21 Jan 2008 | 363a | Return made up to 12/10/07; full list of members | |
21 Jan 2008 | 288c | Director's particulars changed | |
11 Nov 2006 | 88(2)R | Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100 | |
11 Nov 2006 | 287 | Registered office changed on 11/11/06 from: 101 st. Georges road bolton lancashire BL1 2BY | |
11 Nov 2006 | 288a | New director appointed | |
11 Nov 2006 | 288a | New secretary appointed;new director appointed | |
13 Oct 2006 | 288b | Director resigned | |
13 Oct 2006 | 288b | Secretary resigned | |
12 Oct 2006 | NEWINC | Incorporation |