- Company Overview for SOBREMESA VENUE HIRE LTD. (11809648)
- Filing history for SOBREMESA VENUE HIRE LTD. (11809648)
- People for SOBREMESA VENUE HIRE LTD. (11809648)
- Insolvency for SOBREMESA VENUE HIRE LTD. (11809648)
- More for SOBREMESA VENUE HIRE LTD. (11809648)
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
|
|
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
|
|
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
|