Advanced company searchLink opens in new window

BRERA KITCHEN LTD

Company number 11892975

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)
10 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
10 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Mar 2024 TM01 Termination of appointment of Yana Kalinova Toncheva as a director on 4 January 2024
08 Jun 2023 AD01 Registered office address changed from 228 York Road London SW11 3SJ England to Cmb Partners Uk Ltd, Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 8 June 2023
08 Jun 2023 LIQ02 Statement of affairs
08 Jun 2023 600 Appointment of a voluntary liquidator
08 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
23 Nov 2022 MR01 Registration of charge 118929750001, created on 23 November 2022
09 Jul 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 March 2021
09 Feb 2022 AP01 Appointment of Mr Georgy Yurievitch Trefilov as a director on 31 January 2022
14 Jan 2022 CERTNM Company name changed cbpu LIMITED\certificate issued on 14/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-12
11 Jan 2022 AA Micro company accounts made up to 31 March 2020
11 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
13 May 2020 PSC01 Notification of Yana Toncheva as a person with significant control on 13 May 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 PSC07 Cessation of Sani George Awida as a person with significant control on 13 May 2020
13 May 2020 AD01 Registered office address changed from 37-04a 1 Canada Square London E14 5DY United Kingdom to 228 York Road London SW11 3SJ on 13 May 2020
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
30 Oct 2019 TM01 Termination of appointment of Sani George Awida as a director on 30 October 2019
30 Oct 2019 AP01 Appointment of Miss Yana Kalinova Toncheva as a director on 30 October 2019
20 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-20
  • GBP 1