BREW HOLDINGS WIMBLEDON LIMITED
Status | DISSOLVED |
Company No. | 08177427 |
Category | Private Limited Company |
Incorporated | 13 Aug 2012 |
Age | 11 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 09 Mar 2021 |
Years | 3 years, 2 months, 26 days |
SUMMARY
BREW HOLDINGS WIMBLEDON LIMITED is an dissolved private limited company with number 08177427. It was incorporated 11 years, 9 months, 22 days ago, on 13 August 2012 and it was dissolved 3 years, 2 months, 26 days ago, on 09 March 2021. The company address is C/O Opus Restructuring Llp Evergreen House North, Grafton Place C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX.
Company Fillings
Liquidation in administration move to dissolution
Date: 09 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 21 Jul 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 28 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 10 Feb 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Address
Type: AD01
New address: C/O Opus Restructuring Llp Evergreen House North, Grafton Place Euston London NW1 2DX
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
Change date: 2019-12-20
Documents
Liquidation in administration appointment of administrator
Date: 19 Dec 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Administrative restoration company
Date: 22 Aug 2019
Category: Restoration
Type: RT01
Documents
Confirmation statement with updates
Date: 03 Sep 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Change to a person with significant control
Date: 25 Jul 2018
Action Date: 21 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Brew Investments Limited
Change date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2017
Action Date: 21 Dec 2017
Category: Address
Type: AD01
New address: 10 Queen Street Place London EC4R 1AG
Change date: 2017-12-21
Old address: 26 Red Lion Square London WC1R 4AG
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2017
Action Date: 20 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-20
Charge number: 081774270002
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason William Wells
Change date: 2017-09-11
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason William Wells
Change date: 2017-08-08
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason William Wells
Change date: 2017-08-08
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Old address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
New address: 26 Red Lion Square London WC1R 4AG
Change date: 2017-07-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Certificate change of name company
Date: 10 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wimbledon high st LIMITED\certificate issued on 10/02/16
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
New address: Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
Change date: 2016-01-11
Old address: Foframe House 35-37 Brent Street London NW4 2EF
Documents
Change account reference date company previous extended
Date: 11 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-29
New date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Gazette filings brought up to date
Date: 21 Feb 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette notice compulsory
Date: 03 Feb 2015
Category: Gazette
Type: GAZ1
Documents
Gazette filings brought up to date
Date: 18 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Gazette notice compulsary
Date: 09 Sep 2014
Category: Gazette
Type: GAZ1
Documents
Change account reference date company previous shortened
Date: 07 Mar 2014
Action Date: 29 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-29
Made up date: 2013-04-30
Documents
Change account reference date company previous shortened
Date: 09 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Legacy
Date: 21 Sep 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
FLAT 21 GILDA COURT,LONDON,NW7 2QN
Number: | 11854985 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MATILDA APARTMENTS,LONDON,WC2H 8AJ
Number: | 08815852 |
Status: | ACTIVE |
Category: | Private Limited Company |
41A FERNALOY ROAD,ARMAGH,BT60 3LR
Number: | NI657680 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCELLOR COTTAGE,SHERINGHAM,NR26 8HR
Number: | 08408291 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 HORIZON BUSINESS CENTRE,ERITH,DA18 4AJ
Number: | 01477217 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FINANCIAL MANAGEMENT TEAM LIMITED
171 BURY NEW ROAD,MANCHESTER,M45 6AB
Number: | 09497026 |
Status: | ACTIVE |
Category: | Private Limited Company |