Advanced company searchLink opens in new window

O & H (BRUTON STREET) LIMITED

Company number 05889076

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)
06 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 6 January 2024
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 6 January 2023
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 6 January 2022
01 Apr 2021 CH01 Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021
28 Jan 2021 600 Appointment of a voluntary liquidator
28 Jan 2021 LIQ01 Declaration of solvency
28 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-07
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
14 Jul 2020 PSC02 Notification of O&H (Bruton) Limited as a person with significant control on 1 July 2020
07 May 2020 SH20 Statement by Directors
07 May 2020 SH19 Statement of capital on 7 May 2020
  • GBP 1
07 May 2020 CAP-SS Solvency Statement dated 30/04/20
07 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Dec 2019 MR04 Satisfaction of charge 1 in full
27 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
26 Jun 2019 TM01 Termination of appointment of David Warren Lyons as a director on 26 June 2019
26 Jun 2019 TM01 Termination of appointment of Alan Gabbay as a director on 26 June 2019
20 May 2019 TM01 Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019
20 May 2019 TM01 Termination of appointment of Alison Virginia Allen as a director on 17 May 2019
30 Jan 2019 AD01 Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019
04 Dec 2018 AA Full accounts made up to 28 February 2018
01 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates