BRUNCH BUDDIES LTD

10744430: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.10744430
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 24 days

SUMMARY

BRUNCH BUDDIES LTD is an dissolved private limited company with number 10744430. It was incorporated 7 years, 1 month, 4 days ago, on 27 April 2017 and it was dissolved 4 years, 7 months, 24 days ago, on 08 October 2019. The company address is 10744430: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: RP05

Change date: 2019-06-25

Default address: PO Box 4385, 10744430: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-25

Officer name: Scott O'connor

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-25

Psc name: Scott O'connor

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-27

Psc name: Mr Scott O'connor

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie John Brian Warren

Notification date: 2018-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: John-Martyn Richard Sparrow

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr John-Martyn Richard Sparrow

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-09

Officer name: Mr Jamie John Brian Warren

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John-Martyn Richard Sparrow

Termination date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott O'connor

Appointment date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott O'connor

Termination date: 2017-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John-Martyn Richard Sparrow

Appointment date: 2017-08-24

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBREY SENTINEL LTD

THORN BUSINESS CENTRE,HEREFORD,HR2 6JT

Number:11575191
Status:ACTIVE
Category:Private Limited Company
Number:CE015284
Status:ACTIVE
Category:Charitable Incorporated Organisation

MRP MIDDLETON GENERAL PARTNER LIMITED

C/O VENTHAMS,LONDON,WC2A 3NA

Number:08874401
Status:ACTIVE
Category:Private Limited Company

PROJECT SQUARED CONSTRUCTION LIMITED

17 SUFFOLK CLOSE,ST ALBANS,AL2 1DZ

Number:07009561
Status:ACTIVE
Category:Private Limited Company

ROGATE PROPERTIES (ST THOMAS'S) LIMITED

CHANTRY YARD 33B,CANTERBURY,CT1 2AJ

Number:09797143
Status:ACTIVE
Category:Private Limited Company

STELLAR PRECISION COMPONENTS LTD

UNIT 4,THORNWOOD,CM16 6LJ

Number:11514957
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