Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Brasserie Forty Four LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 15, 1996)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 02466458
Record last updated Sunday, April 5, 2015 2:26:46 AM UTC
Official Address 9 Floor Bond Court City And Hunslet
There are 235 companies registered at this street
Postal Code LS12JZ
Sector Restaurants

Charts

Visits

BRASSERIE FORTY FOUR LIMITED (United Kingdom) Page visits 2024

Searches

BRASSERIE FORTY FOUR LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Aug 15, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 15, 2014 Liquidator's progress report Liquidator's progress report
Registry May 15, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 17, 2014 Liquidator's progress report Liquidator's progress report
Registry Nov 15, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 15, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Nov 15, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jul 11, 2013 Change of registered office address Change of registered office address
Registry Jan 29, 2013 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2011 Administrator's progress report Administrator's progress report
Registry Nov 25, 2011 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Sep 27, 2011 Administrator's progress report Administrator's progress report
Registry May 27, 2011 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Apr 20, 2011 Statement of administrator's proposals Statement of administrator's proposals
Registry Feb 23, 2011 Notice of administrators appointment Notice of administrators appointment
Financials Jul 1, 2010 Annual accounts Annual accounts
Registry Apr 15, 2010 Annual return Annual return
Registry Feb 3, 2009 Annual return 2466... Annual return 2466...
Financials Nov 28, 2008 Annual accounts Annual accounts
Financials Jul 8, 2008 Annual accounts 2466... Annual accounts 2466...
Registry Apr 5, 2008 Annual return Annual return
Registry Mar 21, 2007 Annual return 2466... Annual return 2466...
Financials Nov 29, 2006 Annual accounts Annual accounts
Registry May 24, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2006 Annual return Annual return
Registry Mar 28, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 21, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Mar 16, 2006 Resignation of a director Resignation of a director
Registry Mar 16, 2006 Resignation of a director 2466... Resignation of a director 2466...
Registry Mar 16, 2006 Appointment of a secretary Appointment of a secretary
Registry Mar 16, 2006 Appointment of a director Appointment of a director
Registry Mar 15, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 15, 2006 Particulars of a mortgage or charge 2466... Particulars of a mortgage or charge 2466...
Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2466... Declaration of satisfaction in full or in part of a mortgage or charge 2466...
Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2466... Declaration of satisfaction in full or in part of a mortgage or charge 2466...
Financials Mar 6, 2006 Annual accounts Annual accounts
Registry Feb 28, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Feb 28, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Mar 18, 2005 Annual return Annual return
Financials Feb 18, 2005 Annual accounts Annual accounts
Registry Feb 28, 2004 Annual return Annual return
Financials Feb 24, 2004 Annual accounts Annual accounts
Registry Feb 9, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 9, 2004 Notice of change of directors or secretaries or in their particulars 2466... Notice of change of directors or secretaries or in their particulars 2466...
Registry Feb 26, 2003 Annual return Annual return
Financials Feb 6, 2003 Annual accounts Annual accounts
Registry Feb 6, 2002 Annual return Annual return
Financials Jan 29, 2002 Annual accounts Annual accounts
Registry Feb 9, 2001 Annual return Annual return
Financials Jan 22, 2001 Annual accounts Annual accounts
Registry Mar 3, 2000 Annual return Annual return
Financials Feb 11, 2000 Annual accounts Annual accounts
Registry Dec 3, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 24, 1999 Annual return Annual return
Financials Feb 12, 1999 Annual accounts Annual accounts
Registry Mar 5, 1998 Annual return Annual return
Financials Feb 6, 1998 Annual accounts Annual accounts
Financials Jun 18, 1997 Annual accounts 2466... Annual accounts 2466...
Registry Feb 19, 1997 Annual return Annual return
Registry Feb 25, 1996 Annual return 2466... Annual return 2466...
Financials Jan 15, 1996 Annual accounts Annual accounts
Registry Mar 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 3, 1995 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Mar 3, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 3, 1995 Annual return Annual return
Registry Nov 1, 1994 Appointment of a woman Appointment of a woman
Registry Nov 1, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Sep 13, 1994 Annual accounts Annual accounts
Financials Feb 20, 1994 Annual accounts 2466... Annual accounts 2466...
Registry Feb 20, 1994 Annual return Annual return
Registry Oct 18, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 30, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 14, 1993 Annual return Annual return
Financials Feb 4, 1993 Annual accounts Annual accounts
Registry Sep 3, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 2, 1992 Annual accounts Annual accounts
Registry Mar 24, 1992 Nc inc already adjusted Nc inc already adjusted
Registry Mar 24, 1992 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 24, 1992 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 16, 1992 Annual return Annual return
Registry Feb 2, 1992 Three appointments: 3 men Three appointments: 3 men
Registry Nov 13, 1991 Particulars for the registration of a charge to secure a series of debentures Particulars for the registration of a charge to secure a series of debentures
Registry Nov 12, 1991 Elective resolution Elective resolution
Registry Oct 29, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 8, 1991 Annual return Annual return
Registry Dec 14, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 29, 1990 Notice of accounting reference date Notice of accounting reference date
Registry Oct 16, 1990 Change of name certificate Change of name certificate
Registry Apr 26, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 26, 1990 Change in situation or address of registered office Change in situation or address of registered office

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy