- Company Overview for BREX-TRANS FOOD & BEVERAGE LIMITED (11878201)
- Filing history for BREX-TRANS FOOD & BEVERAGE LIMITED (11878201)
- People for BREX-TRANS FOOD & BEVERAGE LIMITED (11878201)
- More for BREX-TRANS FOOD & BEVERAGE LIMITED (11878201)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | AD01 | Registered office address changed from 2 Windmill Road 1 Hemehampstead Hertfordshire HP2 4BJ England to 42 Medora Road Romford RM7 7EP on 8 November 2021 | |
03 Sep 2021 | PSC03 | Notification of Nicolae Gutan as a person with significant control on 8 March 2021 | |
02 Aug 2021 | PSC07 | Cessation of Andrei Pruteanu as a person with significant control on 8 March 2021 | |
26 Jul 2021 | AP03 | Appointment of Mr Nicolae Gutan as a secretary on 8 March 2021 | |
26 Jul 2021 | TM01 | Termination of appointment of Andrei Pruteanu as a director on 8 March 2021 | |
26 Jul 2021 | AP01 | Appointment of Mr Nicolae Gutan as a director on 8 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
04 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Nov 2020 | PSC01 | Notification of Andrei Pruteanu as a person with significant control on 28 November 2020 | |
28 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2020 | |
13 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
01 Nov 2020 | AD01 | Registered office address changed from PO Box 119720 Charleston House 13 High Street Apartment 4 Hemel Hempstead HP1 3AA United Kingdom to 2 Windmill Road 1 Hemehampstead Hertfordshire HP2 4BJ on 1 November 2020 | |
01 Nov 2020 | AP01 | Appointment of Mr Andrei Pruteanu as a director on 8 December 2019 | |
01 Nov 2020 | TM01 | Termination of appointment of Roman Mirecki as a director on 1 November 2020 | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-13
|