BREW HOLDINGS WIMBLEDON LIMITED

C/O Opus Restructuring Llp Evergreen House North, Grafton Place C/O Opus Restructuring Llp Evergreen House North, Grafton Place, London, NW1 2DX
StatusDISSOLVED
Company No.08177427
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution09 Mar 2021
Years3 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

Gazette dissolved liquidation

Date: 09 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 21 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 28 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Feb 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 22 Aug 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNES CONSULTANTS LTD

FLAT 21 GILDA COURT,LONDON,NW7 2QN

Number:11854985
Status:ACTIVE
Category:Private Limited Company

EDGETECH LTD

42 MATILDA APARTMENTS,LONDON,WC2H 8AJ

Number:08815852
Status:ACTIVE
Category:Private Limited Company

FERNALOY SPORTS LTD

41A FERNALOY ROAD,ARMAGH,BT60 3LR

Number:NI657680
Status:ACTIVE
Category:Private Limited Company

HARFORD PLANT SERVICES LTD

CHANCELLOR COTTAGE,SHERINGHAM,NR26 8HR

Number:08408291
Status:ACTIVE
Category:Private Limited Company

LEMBOSS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source