- Company Overview for BRETT'S RESTAURANT LIMITED (11462975)
- Filing history for BRETT'S RESTAURANT LIMITED (11462975)
- People for BRETT'S RESTAURANT LIMITED (11462975)
- Charges for BRETT'S RESTAURANT LIMITED (11462975)
- More for BRETT'S RESTAURANT LIMITED (11462975)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | TM01 | Termination of appointment of Richard Gary Gibson as a director on 16 November 2020 | |
26 May 2021 | TM01 | Termination of appointment of Shaun Martin Davies as a director on 18 March 2021 | |
26 May 2021 | PSC07 | Cessation of Richard Gary Gibson as a person with significant control on 16 November 2020 | |
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
22 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
19 Aug 2020 | MR01 | Registration of charge 114629750001, created on 17 August 2020 | |
26 Jun 2020 | AP01 | Appointment of Wayne Brimicombe as a director on 24 June 2020 | |
26 Jun 2020 | AP01 | Appointment of Shaun Martin Davies as a director on 24 June 2020 | |
12 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
02 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
13 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-13
|