Advanced company searchLink opens in new window

SANGUINE BRANDED RESTAURANTS LIMITED

Company number 07046446

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 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
  • GBP 1
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
  • GBP 1
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