- Company Overview for BRASSERIE 191 LTD (08876007)
- Filing history for BRASSERIE 191 LTD (08876007)
- People for BRASSERIE 191 LTD (08876007)
- Charges for BRASSERIE 191 LTD (08876007)
- More for BRASSERIE 191 LTD (08876007)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
06 Jan 2024 | AA | Micro company accounts made up to 28 February 2023 | |
28 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
28 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Jun 2021 | AP03 | Appointment of Mr Stephen David Thornton as a secretary on 18 June 2021 | |
22 Jun 2021 | TM02 | Termination of appointment of Piers Goodchild as a secretary on 18 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of James Ogle as a director on 18 June 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
28 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr Stephen David Thornton as a director on 24 October 2019 | |
09 Apr 2019 | AP03 | Appointment of Mr Piers Goodchild as a secretary on 25 March 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
24 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from Centaur House 191 Replingham Road Southfields London SW18 5LY to Nicholson House Thames Street Weybridge Surrey KT13 8JG on 22 October 2018 | |
09 Apr 2018 | MR01 | Registration of charge 088760070002, created on 28 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 |