BROOKLYN'S FINEST PIZZA LIMITED

21 Maple Street, Middlesbrough, TS1 3DS, England
StatusDISSOLVED
Company No.10309523
CategoryPrivate Limited Company
Incorporated03 Aug 2016
Age7 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 9 months, 20 days

SUMMARY

BROOKLYN'S FINEST PIZZA LIMITED is an dissolved private limited company with number 10309523. It was incorporated 7 years, 9 months, 27 days ago, on 03 August 2016 and it was dissolved 2 years, 9 months, 20 days ago, on 10 August 2021. The company address is 21 Maple Street, Middlesbrough, TS1 3DS, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Riaz Ahmed

Change date: 2021-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Old address: 51 the Grove Edgware HA8 9QA England

Change date: 2020-11-12

New address: 21 Maple Street Middlesbrough TS1 3DS

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Maqsud Anwar

Termination date: 2020-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Maqsud Anwar

Appointment date: 2020-09-25

Documents

View document PDF

Resolution

Date: 18 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-15

Officer name: Mr Riaz Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-15

Old address: 15a the Broadway London NW7 3LN England

New address: 51 the Grove Edgware HA8 9QA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 16 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

New address: 15a the Broadway London NW7 3LN

Old address: 94 Leicester Road Luton LU4 8SJ England

Change date: 2017-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riaz Ahmed

Appointment date: 2017-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barkat Ali

Termination date: 2017-01-06

Documents

View document PDF

Incorporation company

Date: 03 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APIJECT VACCINES LIMITED

THE BARN,UCKFIELD,TN22 3HW

Number:10451902
Status:ACTIVE
Category:Private Limited Company

COOKING4LIFE LIMITED

511 DURHAM ROAD,GATESHEAD,NE9 5EY

Number:06859200
Status:ACTIVE
Category:Private Limited Company

DH RIGGING & ACCESS LTD

168 LEE LANE,BOLTON,BL6 7AF

Number:09157474
Status:ACTIVE
Category:Private Limited Company

HUMAN TELEMETRY LIMITED

Q3 THE SQUARE,LEATHERHEAD,KT22 7TW

Number:07780236
Status:ACTIVE
Category:Private Limited Company

KATHY GRINDEY LIMITED

12 DARLEY ABBEY MILLS,DERBY,DE22 1DZ

Number:09037989
Status:ACTIVE
Category:Private Limited Company

REGENTLOCK RF DESIGN LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:07384510
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source