Advanced company searchLink opens in new window

BREW HOLDINGS PUTNEY LIMITED

Company number 08881792

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)
08 Jan 2022 BONA Bona Vacantia disclaimer
14 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2020 AM23 Notice of move from Administration to Dissolution
22 Jul 2020 AM10 Administrator's progress report
28 Apr 2020 AM06 Notice of deemed approval of proposals
10 Feb 2020 AM03 Statement of administrator's proposal
20 Dec 2019 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 20 December 2019
19 Dec 2019 AM01 Appointment of an administrator
08 Aug 2019 AA Accounts for a dormant company made up to 30 April 2018
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
21 Feb 2019 CH01 Director's details changed for Mr Jason William Wells on 20 February 2019
13 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
19 Jan 2018 PSC05 Change of details for Brew Investments Limited as a person with significant control on 18 December 2017
21 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 21 December 2017
25 Sep 2017 MR01 Registration of charge 088817920001, created on 20 September 2017
21 Sep 2017 AD01 Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 26 Red Lion Square London WC1R 4AG on 21 September 2017
11 Sep 2017 CH01 Director's details changed for Mr Jason William Wells on 11 September 2017
11 Aug 2017 CH01 Director's details changed for Mr Jason William Wells on 8 August 2017
11 Aug 2017 CH01 Director's details changed for Mr Jason William Wells on 8 August 2017
21 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
20 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1