- Company Overview for THE BRACEBRIDGE RESTAURANT (2020) LIMITED (12864849)
- Filing history for THE BRACEBRIDGE RESTAURANT (2020) LIMITED (12864849)
- People for THE BRACEBRIDGE RESTAURANT (2020) LIMITED (12864849)
- Charges for THE BRACEBRIDGE RESTAURANT (2020) LIMITED (12864849)
- Insolvency for THE BRACEBRIDGE RESTAURANT (2020) LIMITED (12864849)
- More for THE BRACEBRIDGE RESTAURANT (2020) LIMITED (12864849)
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 Feb 2025 | GAZ2 |
Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
|
|
06 Nov 2024 | AM23 | Notice of move from Administration to Dissolution | |
04 Jun 2024 | AM10 | Administrator's progress report | |
05 Feb 2024 | AD01 | Registered office address changed from Unit 14 Hollies Park Road Cannock WS11 1DB to Gresham House 5-7 st Pauls Street Leeds LS1 2JG on 5 February 2024 | |
05 Feb 2024 | AM02 | Statement of affairs with form AM02SOA | |
18 Jan 2024 | AM06 | Notice of deemed approval of proposals | |
03 Jan 2024 | AM03 | Statement of administrator's proposal | |
10 Nov 2023 | AM01 | Appointment of an administrator | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Steven Lewis as a director on 30 November 2021 | |
30 Nov 2021 | TM01 | Termination of appointment of Scott Lewis as a director on 30 November 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 8 September 2020
|
|
19 Mar 2021 | AP01 | Appointment of Mr Scott Lewis as a director on 18 March 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Steven Lewis as a director on 18 March 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from , Fodens Business Centre M54, Junction 6, Telford, Shropshire, TF3 5HL, England to Unit 14 Hollies Park Road Cannock WS11 1DB on 9 February 2021 | |
09 Oct 2020 | MR01 | Registration of charge 128648490001, created on 30 September 2020 | |
08 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-08
|