This company is commonly known as Bfn Inns Ltd. The company was founded 10 years ago and was given the registration number 08830357. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 56302 - Public houses and bars.
Name | : | BFN INNS LTD |
---|---|---|
Company Number | : | 08830357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 January 2014 |
End of financial year | : | 30 January 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Odd Fellows Hall, Main Street, Welney, PE14 9RB | Director | 03 January 2014 | Active |
Old Fellows Hall, Main Street, Welney, Wisbech, England, PE14 9RB | Director | 14 September 2018 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 03 January 2014 | Active |
Mr Brendan Morgan | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Odd Fellows Hall, Welney, England, PE14 9RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-16 | Resolution | Resolution. | Download |
2019-04-06 | Gazette | Gazette filings brought up to date. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Gazette | Gazette notice compulsory. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-10-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Officers | Change person director company with change date. | Download |
2014-01-10 | Officers | Appoint person director company with name. | Download |
2014-01-03 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.