Advanced company searchLink opens in new window

HUSH BRASSERIES LIMITED

Company number 03670723

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)
14 May 2024 MR04 Satisfaction of charge 036707230009 in full
02 Apr 2024 TM01 Termination of appointment of Ian Smeeton Neill as a director on 24 March 2024
14 Mar 2024 AA Group of companies' accounts made up to 25 December 2022
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 TM01 Termination of appointment of Clare Barber as a director on 29 December 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
02 Oct 2023 MR04 Satisfaction of charge 7 in full
26 Sep 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
31 Aug 2022 AA Group of companies' accounts made up to 26 December 2021
06 Jan 2022 AA Group of companies' accounts made up to 27 December 2020
01 Dec 2021 AD01 Registered office address changed from 8 Lancashire Court London W1S 1EY United Kingdom to C/O Sterlings Ltd Lawford House Albert Place London N3 1QA on 1 December 2021
30 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
30 Nov 2021 AP01 Appointment of Stephanie Marsh as a director on 25 November 2021
22 Sep 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 1,518,498.54
21 Jun 2021 MR01 Registration of charge 036707230010, created on 21 June 2021
24 Mar 2021 MA Memorandum and Articles of Association
24 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Mar 2021 AA Group of companies' accounts made up to 29 December 2019
16 Dec 2020 AA01 Previous accounting period shortened from 30 December 2019 to 29 December 2019
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 1,515,298.54
28 Feb 2020 PSC01 Notification of Michael Blank as a person with significant control on 23 September 2019