This company is commonly known as Brew Holdings Chiswick Limited. The company was founded 9 years ago and was given the registration number 09591752. The firm's registered office is in LONDON. You can find them at C/o Opus Restructuring Llp Evergreen House North Grafton Place, Euston, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | BREW HOLDINGS CHISWICK LIMITED |
---|---|---|
Company Number | : | 09591752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 14 May 2015 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Opus Restructuring Llp Evergreen House North Grafton Place, Euston, London, NW1 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Opus Restructuring Llp, Evergreen House North Grafton Place, Euston, London, NW1 2DX | Director | 14 May 2015 | Active |
Foframe House, 35-37 Brent Street, London, England, NW42EF | Corporate Secretary | 14 May 2015 | Active |
Brew Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10, Queen Street Place, London, United Kingdom, EC4R 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-14 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-14 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-07-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-02-10 | Insolvency | Liquidation in administration proposals. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Restoration | Administrative restoration company. | Download |
2019-06-18 | Gazette | Gazette dissolved compulsory. | Download |
2019-04-02 | Gazette | Gazette notice compulsory. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Address | Change registered office address company with date old address new address. | Download |
2017-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-11 | Officers | Change person director company with change date. | Download |
2017-08-11 | Officers | Change person director company with change date. | Download |
2017-08-11 | Officers | Change person director company with change date. | Download |
2017-07-28 | Address | Change registered office address company with date old address new address. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-11 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.