- Company Overview for BROOKLYN MIDCO LIMITED (10862776)
- Filing history for BROOKLYN MIDCO LIMITED (10862776)
- People for BROOKLYN MIDCO LIMITED (10862776)
- Charges for BROOKLYN MIDCO LIMITED (10862776)
- Insolvency for BROOKLYN MIDCO LIMITED (10862776)
- More for BROOKLYN MIDCO LIMITED (10862776)
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) |
---|---|---|---|
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
16 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
17 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 August 2017
|
|
11 Aug 2017 | TM01 | Termination of appointment of Pierre Gallix as a director on 2 August 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Arnaud Bosc as a director on 2 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Dr. Joshua James Maxey as a director on 2 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Rodolphe Francois Marie Fernand De Hemptinne (Jonkheer) as a director on 2 August 2017 | |
11 Aug 2017 | AP01 | Appointment of Mr Emmanuel Robert Tahar as a director on 2 August 2017 | |
09 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
08 Aug 2017 | AD01 | Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT United Kingdom to Steward Building, No.12 Steward Street London E1 6FQ on 8 August 2017 | |
08 Aug 2017 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
03 Aug 2017 | MR01 | Registration of charge 108627760001, created on 28 July 2017 | |
12 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-12
|