Advanced company searchLink opens in new window

BAUMANN'S BRASSERIE LIMITED

Company number 02454718

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2017 DS01 Application to strike the company off the register
11 May 2017 TM01 Termination of appointment of John Emil Baumann as a director on 9 May 2017
11 May 2017 TM01 Termination of appointment of Brigitte Maria Theresa Baumann as a director on 9 May 2017
11 May 2017 TM02 Termination of appointment of John Emil Baumann as a secretary on 9 May 2017
11 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,254
27 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jan 2015 TM01 Termination of appointment of Fiona Baumann as a director on 13 January 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,254
13 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,254
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2013 CH03 Secretary's details changed for John Emil Baumann on 21 January 2013
23 Jan 2013 CH01 Director's details changed for John Emil Baumann on 21 January 2013
17 Jan 2013 AP01 Appointment of Mrs Fiona Baumann as a director
20 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
06 Sep 2010 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG United Kingdom on 6 September 2010
06 Sep 2010 AD01 Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 6 September 2010