BROCCOLI FILM LIMITED

Cba Cba, Leicester, LE1 5WN
StatusDISSOLVED
Company No.06495407
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 4 months, 28 days
JurisdictionEngland Wales
Dissolution13 May 2017
Years7 years, 1 month, 23 days

SUMMARY

BROCCOLI FILM LIMITED is an dissolved private limited company with number 06495407. It was incorporated 16 years, 4 months, 28 days ago, on 06 February 2008 and it was dissolved 7 years, 1 month, 23 days ago, on 13 May 2017. The company address is Cba Cba, Leicester, LE1 5WN.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2016

Action Date: 10 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Aug 2015

Action Date: 10 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2014

Action Date: 10 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: 141 Wardour Street London W1F 0UT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2013

Action Date: 10 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-06-10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 18 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 18 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-30

Officer name: Robert Godbold

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-01

Old address: 141 Wardour Street London W1F 0UT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: the Pines Boars Head Crowborough TN6 3HD

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Forster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed robert geoffrey godbold

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director elizabeth logan

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 01/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed yazoo events production LIMITED\certificate issued on 05/03/08

Documents

View document PDF

Incorporation company

Date: 06 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAKANKHA ENTERPRISES LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:07376514
Status:ACTIVE
Category:Private Limited Company

CORNELL PARTNERSHIP SEARCH GROUP LTD

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:10269335
Status:ACTIVE
Category:Private Limited Company

DIGITAL CLAIRE LIMITED

4 STANLEY GARDENS,WALTON-ON-THAMES,KT12 4HB

Number:11818926
Status:ACTIVE
Category:Private Limited Company

LONDON ROW - BROKERS OF FINE ART LTD

WILLOW MEWS,BALDOCK,SG7 6AE

Number:09033411
Status:ACTIVE
Category:Private Limited Company

NEW LOTUS HOUSE INVESTMENTS LIMITED

SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE

Number:04949466
Status:ACTIVE
Category:Private Limited Company

REDMANS LIMITED

PARKSHOT HOUSE,RICHMOND,TW9 2PR

Number:05872980
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