Advanced company searchLink opens in new window

DECAF BRIOCHE THREE LTD

Company number 06864370

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)
03 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 May 2018
01 Jun 2017 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 1 June 2017
25 May 2017 LIQ02 Statement of affairs
25 May 2017 600 Appointment of a voluntary liquidator
25 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
19 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
19 Jan 2017 TM01 Termination of appointment of Mike Yates as a director on 18 January 2017
19 Jan 2017 AP01 Appointment of Mr Jonathan Jay as a director on 18 January 2017
11 Jan 2017 TM01 Termination of appointment of Jonathan Jay as a director on 1 December 2016
11 Jan 2017 AP01 Appointment of Mr Mike Yates as a director on 1 December 2016
21 Jul 2016 TM01 Termination of appointment of Elizabeth Wendy Jane Jackson as a director on 3 May 2016
21 Jul 2016 TM02 Termination of appointment of Elizabeth Wendy Jane Jackson as a secretary on 3 May 2016
14 Jul 2016 AP01 Appointment of Mr Jonathan Jay as a director on 3 May 2016
14 Jul 2016 AD01 Registered office address changed from Boughton Leigh House Brownsover Road Rugby Warwickshire CV21 1HL to 5th Floor 89 New Bond Street London W1S 1DA on 14 July 2016
23 Jun 2016 TM01 Termination of appointment of Tom Darnell as a director on 3 May 2016
22 Jun 2016 TM01 Termination of appointment of Allan Leigh Wood as a director on 3 May 2016
22 Jun 2016 TM01 Termination of appointment of Kevin Barry Ord as a director on 1 May 2016
21 Jun 2016 TM01 Termination of appointment of Venetia Cooper as a director on 3 May 2016
20 May 2016 AUD Auditor's resignation
08 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
08 Apr 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Nov 2015 AA Full accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 6