Advanced company searchLink opens in new window

BROOKLYN BOWL (UK) LIMITED

Company number 08512919

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2018 DS01 Application to strike the company off the register
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
17 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 May 2017 AA Full accounts made up to 31 December 2015
03 Nov 2016 AUD Auditor's resignation
26 Oct 2016 AUD Auditor's resignation
12 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
07 Dec 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015 AD02 Register inspection address has been changed to 27 Old Gloucester Street London WC1N 3AX
06 Jan 2015 AA Full accounts made up to 31 December 2013
30 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
18 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
  • GBP 100
23 Aug 2013 TM02 Termination of appointment of Christopher Kangis as a secretary
01 Aug 2013 AP01 Appointment of Charles Ryan as a director
25 Jul 2013 AP01 Appointment of Peter Shapiro as a director
25 Jul 2013 SH08 Change of share class name or designation
25 Jul 2013 SH10 Particulars of variation of rights attached to shares
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 July 2013
  • GBP 100.00
25 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share re designation & other company business 12/07/2013