Download leads from Nexok and grow your business. Find out more

Brooklyn Yard N.Y.C. Limited

Documents

Total Documents52
Total Pages116

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off
18 June 2013Final Gazette dissolved via voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
5 March 2013First Gazette notice for voluntary strike-off
19 February 2013Application to strike the company off the register
19 February 2013Application to strike the company off the register
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1
15 May 2012Total exemption small company accounts made up to 31 July 2011
15 May 2012Total exemption small company accounts made up to 31 July 2011
16 January 2012Registered office address changed from King Edward Vi House 138 New Street Birmingham West Midlands B2 4NS on 16 January 2012
16 January 2012Registered office address changed from King Edward Vi House 138 New Street Birmingham West Midlands B2 4NS on 16 January 2012
2 October 2011Annual return made up to 16 July 2011 with a full list of shareholders
2 October 2011Annual return made up to 16 July 2011 with a full list of shareholders
29 April 2011Total exemption small company accounts made up to 31 July 2010
29 April 2011Total exemption small company accounts made up to 31 July 2010
11 December 2010Compulsory strike-off action has been discontinued
11 December 2010Compulsory strike-off action has been discontinued
9 December 2010Annual return made up to 16 July 2010 with a full list of shareholders
9 December 2010Termination of appointment of Waheed Sumar as a secretary
9 December 2010Director's details changed for Mohamed Haroon Arif Yusaf on 16 July 2010
9 December 2010Annual return made up to 16 July 2010 with a full list of shareholders
9 December 2010Director's details changed for Mohamed Haroon Arif Yusaf on 16 July 2010
9 December 2010Termination of appointment of Waheed Sumar as a secretary
9 November 2010First Gazette notice for compulsory strike-off
9 November 2010First Gazette notice for compulsory strike-off
5 May 2010Total exemption small company accounts made up to 31 July 2009
5 May 2010Total exemption small company accounts made up to 31 July 2009
7 September 2009Total exemption small company accounts made up to 31 July 2008
7 September 2009Total exemption small company accounts made up to 31 July 2008
26 August 2009Compulsory strike-off action has been discontinued
26 August 2009Compulsory strike-off action has been discontinued
25 August 2009Return made up to 16/07/09; full list of members
25 August 2009Return made up to 16/07/09; full list of members
18 August 2009First Gazette notice for compulsory strike-off
18 August 2009First Gazette notice for compulsory strike-off
3 October 2008Return made up to 16/07/08; full list of members
3 October 2008Return made up to 16/07/08; full list of members
19 October 2007Director's particulars changed
19 October 2007Director's particulars changed
28 August 2007Registered office changed on 28/08/07 from: 87 alcester road moseley birmingham B13 8EB
28 August 2007New director appointed
28 August 2007New secretary appointed
28 August 2007New secretary appointed
28 August 2007Registered office changed on 28/08/07 from: 87 alcester road moseley birmingham B13 8EB
28 August 2007New director appointed
22 July 2007Secretary resigned
22 July 2007Secretary resigned
22 July 2007Director resigned
22 July 2007Director resigned
16 July 2007Incorporation
16 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing