- Company Overview for ST BRIDE'S WINE BARS LTD (07533253)
- Filing history for ST BRIDE'S WINE BARS LTD (07533253)
- People for ST BRIDE'S WINE BARS LTD (07533253)
- Charges for ST BRIDE'S WINE BARS LTD (07533253)
- Insolvency for ST BRIDE'S WINE BARS LTD (07533253)
- More for ST BRIDE'S WINE BARS LTD (07533253)
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) |
---|---|---|---|
06 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
27 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2015 | |
06 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 March 2014 | |
11 Apr 2013 | AD01 | Registered office address changed from Hoste House Whiting Street Bury St Edmunds Suffolk IP33 1NR United Kingdom on 11 April 2013 | |
10 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
10 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2012 | AR01 |
Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-03-29
|
|
09 Jan 2012 | TM01 | Termination of appointment of James Irving as a director | |
15 Aug 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
12 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2011 | AP01 | Appointment of Mr James Irving as a director | |
08 Mar 2011 | AP01 | Appointment of Mr Graham Flowitt as a director | |
07 Mar 2011 | AP01 | Appointment of Mrs Nicola Flowitt as a director | |
17 Feb 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
17 Feb 2011 | NEWINC | Incorporation |