Advanced company searchLink opens in new window

BREWER STREET RESTAURANTS LIMITED

Company number 09422542

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)
13 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
25 Nov 2021 AD01 Registered office address changed from Woodgate House 2 - 8 Games Road Barnet EN4 9HN England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 25 November 2021
25 Nov 2021 600 Appointment of a voluntary liquidator
25 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-17
25 Nov 2021 LIQ02 Statement of affairs
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2020 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom to Woodgate House 2 - 8 Games Road Barnet EN4 9HN on 8 October 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Jun 2020 PSC01 Notification of John Mckeown as a person with significant control on 12 June 2020
12 Jun 2020 PSC07 Cessation of John Mckeown Clubs Limited as a person with significant control on 12 June 2020
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
21 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
01 May 2018 PSC02 Notification of John Mckeown Clubs Limited as a person with significant control on 20 April 2018
01 May 2018 PSC07 Cessation of Mondrealm Limited as a person with significant control on 20 April 2018
23 Mar 2018 CS01 Confirmation statement made on 22 November 2017 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017