Advanced company searchLink opens in new window

BROOKLYN BIDCO LIMITED

Company number 10827550

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)
25 Sep 2024 600 Appointment of a voluntary liquidator
This document is being processed and will be available in 10 days.
25 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-18
This document is being processed and will be available in 10 days.
25 Sep 2024 LIQ01 Declaration of solvency
This document is being processed and will be available in 10 days.
19 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
18 Sep 2023 AA Full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
07 Oct 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • USD 1,914,386.5
05 Jan 2022 SH02 Consolidation of shares on 23 December 2021
24 Dec 2021 SH19 Statement of capital on 24 December 2021
  • USD 0.113718
24 Dec 2021 SH20 Statement by Directors
24 Dec 2021 SH20 Statement by Directors
24 Dec 2021 CAP-SS Solvency Statement dated 21/12/21
24 Dec 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capialise usd 1,914,386.37 23/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation/division 23/12/2021
23 Dec 2021 SH19 Statement of capital on 23 December 2021
  • USD 0.113718
23 Dec 2021 SH19 Statement of capital on 23 December 2021
  • USD 0.113718
23 Dec 2021 SH20 Statement by Directors
23 Dec 2021 CAP-SS Solvency Statement dated 21/12/21
23 Dec 2021 CAP-SS Solvency Statement dated 21/12/21
23 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 21/12/2021
23 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2021 TM01 Termination of appointment of Jonathan Hull as a director on 14 December 2021
26 Oct 2021 PSC02 Notification of Brooklyn (Oakland) Limited as a person with significant control on 8 October 2019
26 Oct 2021 PSC07 Cessation of Brooklyn Midco Limited as a person with significant control on 8 October 2019