- Company Overview for BRERA KITCHEN LTD (11892975)
- Filing history for BRERA KITCHEN LTD (11892975)
- People for BRERA KITCHEN LTD (11892975)
- Charges for BRERA KITCHEN LTD (11892975)
- Insolvency for BRERA KITCHEN LTD (11892975)
- More for BRERA KITCHEN LTD (11892975)
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
|
|
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
|
|
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
Statement of capital on 2019-03-20
|