Advanced company searchLink opens in new window

GREEN BENGAL (FRANCHISE) LTD.

Company number 05964620

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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