BRGR&BEER LTD

Kings Parade Kings Parade, Croydon, CR0 1AA, Surrey, England
StatusDISSOLVED
Company No.09412569
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution31 May 2022
Years1 year, 11 months, 17 days

SUMMARY

BRGR&BEER LTD is an dissolved private limited company with number 09412569. It was incorporated 9 years, 3 months, 19 days ago, on 29 January 2015 and it was dissolved 1 year, 11 months, 17 days ago, on 31 May 2022. The company address is Kings Parade Kings Parade, Croydon, CR0 1AA, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Mar 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Esteban

Change date: 2019-12-20

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Esteban

Change date: 2019-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-26

Charge number: 094125690001

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 28 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-28

Officer name: Mr Daniel Esteban Noval

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Capital

Type: SH19

Date: 2016-06-21

Capital : 99 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/05/16

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 May 2016

Action Date: 03 May 2016

Category: Capital

Type: SH01

Date: 2016-05-03

Capital : 15,099 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Old address: C/O Brgr&Beer Ltd 1 Matthews Yard Croydon CR0 1FF United Kingdom

Change date: 2016-05-04

New address: Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Feb 2016

Category: Address

Type: AD03

New address: 41B Avondale Road South Croydon Surrey CR2 6JE

Documents

View document PDF

Change sail address company with new address

Date: 24 Feb 2016

Category: Address

Type: AD02

New address: 41B Avondale Road South Croydon Surrey CR2 6JE

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-03

Officer name: Mr Daniel Esteban

Documents

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER CABS LIMITED

114 CULLEY COURT,PETERBOROUGH,PE2 6WA

Number:08013979
Status:ACTIVE
Category:Private Limited Company

EAST LANCASHIRE PROPERTY & LAND DEVELOPMENTS LTD

THE FARMHOUSE PICKERING FOLD,TOCKHOLES,BB3 0LX

Number:10533504
Status:ACTIVE
Category:Private Limited Company

GOURMET LOCATION CATERING LTD

BANKS HOUSE,LLANDUDNO,LL30 2PL

Number:10818807
Status:ACTIVE
Category:Private Limited Company

JDS INCORPORATED LIMITED

10 TOWERFIELD ROAD,SHOEBURYNESS,SS3 9QE

Number:09102638
Status:ACTIVE
Category:Private Limited Company

NEWSGRID LIMITED

FLAT 5 55 RAVEN CLOSE,GLOUCESTER,GL4 4BE

Number:08729907
Status:ACTIVE
Category:Private Limited Company

ROTHERHAM GOLF CLUB LIMITED

THRYBERGH HALL,NEAR ROTHERHAM,S65 4NU

Number:00242966
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