- Company Overview for LISA JEAN AT BENNETTS BRASSERIE LIMITED (09648799)
- Filing history for LISA JEAN AT BENNETTS BRASSERIE LIMITED (09648799)
- People for LISA JEAN AT BENNETTS BRASSERIE LIMITED (09648799)
- Insolvency for LISA JEAN AT BENNETTS BRASSERIE LIMITED (09648799)
- More for LISA JEAN AT BENNETTS BRASSERIE LIMITED (09648799)
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) |
---|---|---|---|
19 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
05 Dec 2019 | AD01 | Registered office address changed from Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 5 December 2019 | |
04 Dec 2019 | LIQ02 | Statement of affairs | |
04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
10 Oct 2018 | TM01 | Termination of appointment of Lee Martin Bebbington as a director on 28 September 2018 | |
10 Oct 2018 | PSC04 | Change of details for Ms Lisa Jean Thorley as a person with significant control on 28 September 2018 | |
10 Oct 2018 | PSC07 | Cessation of Lee Martin Bebbington as a person with significant control on 28 September 2018 | |
07 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
09 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
20 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
17 Aug 2015 | AP01 | Appointment of Mr Lee Martin Bebbington as a director on 17 August 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 135 Highfields Park Drive Derby DE22 1BW United Kingdom to Leopold Villa 45 Leopold Street Derby Derbyshire DE1 2HF on 17 August 2015 | |
19 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-19
|