- Company Overview for BRETTS (HOLDINGS) LIMITED (03064951)
- Filing history for BRETTS (HOLDINGS) LIMITED (03064951)
- People for BRETTS (HOLDINGS) LIMITED (03064951)
- Charges for BRETTS (HOLDINGS) LIMITED (03064951)
- More for BRETTS (HOLDINGS) LIMITED (03064951)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
25 Oct 2017 | AD02 | Register inspection address has been changed from 13 Craven Street London WC2N 5PB England to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA | |
24 Oct 2017 | PSC02 | Notification of S G Court Limited as a person with significant control on 7 November 2016 | |
24 Oct 2017 | PSC07 | Cessation of Philip Joseph Brown as a person with significant control on 7 November 2016 | |
24 Oct 2017 | PSC07 | Cessation of Patricia Mary Brown as a person with significant control on 7 November 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Patricia Mary Brown as a director on 7 November 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016 | |
08 Nov 2016 | AP03 | Appointment of Ms Alison Ware as a secretary on 7 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr John Patrick Mcconville as a director on 7 November 2016 | |
03 Nov 2016 | MR04 | Satisfaction of charge 6 in full | |
31 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
28 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Philip Joseph Brown as a director on 23 April 2016 | |
02 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
11 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AD02 | Register inspection address has been changed from 19 Craven Street London WC2N 5PB United Kingdom to 13 Craven Street London WC2N 5PB |