- Company Overview for SANGUINE BRANDED RESTAURANTS LIMITED (07046446)
- Filing history for SANGUINE BRANDED RESTAURANTS LIMITED (07046446)
- People for SANGUINE BRANDED RESTAURANTS LIMITED (07046446)
- More for SANGUINE BRANDED RESTAURANTS LIMITED (07046446)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2015 | DS01 | Application to strike the company off the register | |
17 Oct 2015 | AD01 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Suite 201 Cotton Exchange Building Bixteth Street Liverpool Merseyside L3 9LQ on 17 October 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
04 Jul 2014 | AD01 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2013 | TM01 | Termination of appointment of Colin Corbally as a director | |
12 Nov 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
17 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
14 Jan 2011 | AD01 | Registered office address changed from Hoole Hall Warrington Road Chester Cheshire CH2 3PD England on 14 January 2011 | |
25 Jan 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
23 Nov 2009 | AP01 | Appointment of Caroline Jayne Wilce as a director | |
23 Nov 2009 | AP01 | Appointment of Paul Charles Bolton as a director | |
23 Nov 2009 | AP01 | Appointment of Mr Nicholas James Taplin as a director | |
23 Nov 2009 | AP01 | Appointment of Mr Richard Simon Matthews-Williams as a director | |
16 Oct 2009 | NEWINC | Incorporation |