BRASSERIE EXPRESS (UK) LIMITED

05206294
16-17 HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD

Documents

Documents
Date Category Description Pages
14 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
15 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2016 officers Termination of appointment of director (Harsh Kantilal Ondhia) 1 Buy now
28 Jun 2016 accounts Annual Accounts 4 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
26 Jun 2015 accounts Annual Accounts 4 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
26 Jun 2014 accounts Annual Accounts 4 Buy now
26 Sep 2013 annual-return Annual Return 5 Buy now
21 Jun 2013 accounts Annual Accounts 4 Buy now
29 Aug 2012 annual-return Annual Return 5 Buy now
04 Jul 2012 accounts Annual Accounts 4 Buy now
06 Sep 2011 annual-return Annual Return 5 Buy now
06 Jul 2011 accounts Annual Accounts 4 Buy now
30 Sep 2010 annual-return Annual Return 5 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Ramon Erich Preuss) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Andreas Helmut Preuss) 2 Buy now
30 Sep 2010 officers Change of particulars for director (Harsh Ondhia) 2 Buy now
30 Sep 2010 officers Change of particulars for secretary (Mr Ramon Erich Preuss) 1 Buy now
25 May 2010 accounts Annual Accounts 4 Buy now
18 Nov 2009 accounts Annual Accounts 4 Buy now
18 Nov 2009 officers Termination of appointment of director (David Batchelor) 1 Buy now
01 Sep 2009 annual-return Return made up to 16/08/09; full list of members 7 Buy now
29 Jun 2009 officers Appointment terminated director ian diaper 1 Buy now
05 Nov 2008 annual-return Return made up to 16/08/08; full list of members 7 Buy now
05 Nov 2008 officers Appointment terminated director satya sharma 1 Buy now
05 Nov 2008 officers Appointment terminated director hemendra shah 1 Buy now
28 Aug 2008 officers Director appointed ian diaper 2 Buy now
21 Aug 2008 officers Director appointed david batchelor 2 Buy now
25 Jul 2008 accounts Annual Accounts 4 Buy now
06 Jun 2008 accounts Accounting reference date extended from 31/08/2007 to 30/09/2007 1 Buy now
13 Sep 2007 annual-return Return made up to 16/08/07; no change of members 9 Buy now
18 Jun 2007 accounts Annual Accounts 1 Buy now
06 Mar 2007 annual-return Return made up to 16/08/06; full list of members 9 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: 1-17 chelsea harbour design centre london SW10 0XE 1 Buy now
22 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
03 May 2006 accounts Annual Accounts 1 Buy now
13 Oct 2005 annual-return Return made up to 16/08/05; full list of members 9 Buy now
08 Mar 2005 capital Ad 01/03/05--------- £ si 999@1=999 £ ic 1/1000 4 Buy now
19 Oct 2004 officers Director resigned 1 Buy now
19 Oct 2004 officers Secretary resigned 1 Buy now
19 Oct 2004 officers New director appointed 2 Buy now
19 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
18 Oct 2004 address Registered office changed on 18/10/04 from: charter house 8/10 station road london E12 5BT 1 Buy now
18 Oct 2004 officers New director appointed 2 Buy now
18 Oct 2004 officers New director appointed 2 Buy now
18 Oct 2004 officers New director appointed 2 Buy now
15 Sep 2004 change-of-name Certificate Change Of Name Company 2 Buy now
16 Aug 2004 incorporation Incorporation Company 16 Buy now