BRIT RESTAURANTS LTD

09834863
UNIT 9 GEMINI PARK SHEEPSCAR WAY LEEDS ENGLAND LS7 3JB

Documents

Documents
Date Category Description Pages
30 Nov 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Nov 2022 officers Appointment of director (Mr Mohammed Alom) 2 Buy now
18 Nov 2022 officers Termination of appointment of director (Mahbub Hussain) 1 Buy now
01 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
11 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
10 May 2022 accounts Annual Accounts 6 Buy now
07 May 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Oct 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Oct 2021 officers Appointment of director (Mr Mahbub Hussain) 2 Buy now
04 Oct 2021 officers Termination of appointment of director (Habibur Rahman Habib) 1 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2021 officers Appointment of director (Mr Habibur Rahman Habib) 2 Buy now
05 Aug 2021 officers Termination of appointment of director (Ali Reza Lalfam) 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Nov 2020 officers Appointment of director (Mr Ali Reza Lalfam) 2 Buy now
13 Nov 2020 officers Termination of appointment of director (Habibur Rahman Habib) 1 Buy now
14 Oct 2020 accounts Annual Accounts 4 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Feb 2020 officers Appointment of director (Mr Habibur Rehman Habib) 2 Buy now
27 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2020 officers Termination of appointment of director (Nick Dean Hogan) 1 Buy now
14 Jan 2020 officers Termination of appointment of director (Andrew Constantinou) 1 Buy now
14 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2020 officers Termination of appointment of secretary (Christopher Constantinou) 1 Buy now
14 Jan 2020 officers Termination of appointment of secretary (Vass Constantinou) 1 Buy now
29 Nov 2019 officers Termination of appointment of director (Andrew Thomas Borkowski) 1 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 8 Buy now
13 Jun 2019 mortgage Registration of a charge 19 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 8 Buy now
15 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
08 May 2018 officers Appointment of secretary (Mr Christopher Constantinou) 2 Buy now
04 May 2018 resolution Resolution 46 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2017 mortgage Registration of a charge 24 Buy now
09 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
09 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2017 accounts Annual Accounts 8 Buy now
13 Jan 2017 resolution Resolution 44 Buy now
13 Jan 2017 capital Return of Allotment of shares 4 Buy now
11 Jan 2017 officers Appointment of director (Mr Andrew Thomas Borkowski) 2 Buy now
06 Dec 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2015 officers Appointment of secretary (Mr Vass Constantinou) 2 Buy now
21 Oct 2015 incorporation Incorporation Company 19 Buy now