- Company Overview for THE BROOKLYN (KELHAM ISLAND) LTD (06998360)
- Filing history for THE BROOKLYN (KELHAM ISLAND) LTD (06998360)
- People for THE BROOKLYN (KELHAM ISLAND) LTD (06998360)
- Insolvency for THE BROOKLYN (KELHAM ISLAND) LTD (06998360)
- More for THE BROOKLYN (KELHAM ISLAND) LTD (06998360)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | AD01 | Registered office address changed from Albion House Jessell Street Sheffield S9 3HY England to 3Rd Floor 9 Colmore Row Birmingham B3 2BJ on 10 October 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
23 Aug 2012 | TM01 | Termination of appointment of Mark Lennox as a director | |
20 Jul 2012 | AD01 | Registered office address changed from 158 Hemper Lane Sheffield South Yorkshire S26 3YD on 20 July 2012 | |
20 Jul 2012 | AP01 | Appointment of Mark Lennox as a director | |
13 Jul 2012 | CERTNM |
Company name changed global music management LTD.\certificate issued on 13/07/12
|
|
31 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Dec 2010 | CERTNM |
Company name changed prize productions LIMITED\certificate issued on 01/12/10
|
|
09 Nov 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
12 Mar 2010 | AP01 | Appointment of Sarah Thompson as a director | |
24 Aug 2009 | 288b | Appointment terminated director yomtov jacobs | |
24 Aug 2009 | NEWINC | Incorporation |