BRETTS (HOLDINGS) LIMITED: Filings
Overview
| Company Name | BRETTS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03064951 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BRETTS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
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 | 1 pages | AD02 | ||||||||||
Notification of S G Court Limited as a person with significant control on Nov 07, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Philip Joseph Brown as a person with significant control on Nov 07, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Patricia Mary Brown as a person with significant control on Nov 07, 2016 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on Nov 08, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Victoria Kathleen Louise Good as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oliver Liam O'callaghan-Brown as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Mary Brown as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patricia Mary Brown as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Ms Alison Ware as a secretary on Nov 07, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr John Patrick Mcconville as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Philip Joseph Brown as a director on Apr 23, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 20, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 19 Craven Street London WC2N 5PB United Kingdom to 13 Craven Street London WC2N 5PB | 1 pages | AD02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0