Advanced company searchLink opens in new window

SOBREMESA VENUE HIRE LTD.

Company number 11809648

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)
14 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2024 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 15 January 2024
17 Jul 2023 AD01 Registered office address changed from 46 Sackville Road Bexhill-on-Sea TN39 3JE England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 17 July 2023
17 Jul 2023 600 Appointment of a voluntary liquidator
17 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-30
17 Jul 2023 LIQ02 Statement of affairs
14 Mar 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
26 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Nov 2022 AD01 Registered office address changed from 6 Falconbury Drive Bexhill-on-Sea TN39 3UW England to 46 Sackville Road Bexhill-on-Sea TN39 3JE on 26 November 2022
14 Oct 2022 CERTNM Company name changed sobremesa restaurant LIMITED\certificate issued on 14/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
13 Oct 2022 AD01 Registered office address changed from 46 Sackville Road Bexhill-on-Sea TN39 3JE United Kingdom to 6 Falconbury Drive Bexhill-on-Sea TN39 3UW on 13 October 2022
13 Oct 2022 TM01 Termination of appointment of Krzysztof Ryszard Miskiewicz as a director on 1 September 2022
15 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
07 Feb 2022 AP01 Appointment of Mr Krzysztof Ryszard Miskiewicz as a director on 7 February 2022
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
21 May 2019 AP01 Appointment of Mrs Anna Miroslawa Emmanueil as a director on 10 May 2019
21 May 2019 TM01 Termination of appointment of Malcolm Emmanueil as a director on 21 May 2019
21 May 2019 PSC07 Cessation of Malcolm Emmanueil as a person with significant control on 21 May 2019
21 May 2019 PSC01 Notification of Anna Miroslawa Emmanueil as a person with significant control on 21 May 2019
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted