MBB BRASSERIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
02/01/252 January 2025 | Appointment of Mr Robin Andrew Priest as a director on 2024-12-19 |
31/12/2431 December 2024 | Resolutions |
31/12/2431 December 2024 | Memorandum and Articles of Association |
23/12/2423 December 2024 | Previous accounting period extended from 2024-03-30 to 2024-03-31 |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | Compulsory strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
06/03/246 March 2024 | Registered office address changed from 1st Floor 23 Castle Street Cirencester GL7 1QD England to 24 Market Place Cirencester GL7 2NR on 2024-03-06 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
22/12/2322 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
24/03/2324 March 2023 | Accounts for a small company made up to 2022-03-31 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-07 with updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM C/O J P FLETCHER & CO SOLICITORS WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | ARTICLES OF ASSOCIATION |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
16/01/2016 January 2020 | ALTER ARTICLES 31/10/2019 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/11/1911 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111965910002 |
08/11/198 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 111965910001 |
28/10/1928 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DAVID BOOTH |
28/10/1928 October 2019 | CESSATION OF KHH CIRENCESTER LIMITED AS A PSC |
12/04/1912 April 2019 | PREVEXT FROM 28/02/2019 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
09/02/189 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company