- Company Overview for THE BREW WHARF COMPANY LIMITED (04470464)
- Filing history for THE BREW WHARF COMPANY LIMITED (04470464)
- People for THE BREW WHARF COMPANY LIMITED (04470464)
- Charges for THE BREW WHARF COMPANY LIMITED (04470464)
- More for THE BREW WHARF COMPANY LIMITED (04470464)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | RP04AR01 | Second filing of the annual return made up to 26 June 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Alexander Campbell Anderson as a director on 1 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Jason John Melrose as a director on 1 September 2016 | |
02 Sep 2016 | AP01 | Appointment of George Thomas Walsh-Waring as a director on 1 September 2016 | |
02 Sep 2016 | AP01 | Appointment of Rob Macdonald Tyson as a director on 1 September 2016 | |
31 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Jul 2016 | AR01 |
Annual return
Statement of capital on 2016-07-04
Statement of capital on 2016-09-12
|
|
04 Jul 2016 | CH01 | Director's details changed for Alexander Campbell Anderson on 1 July 2016 | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Apr 2016 | AD01 | Registered office address changed from , 1 Bank End, London, SE1 9BU to C/O Thistledown Brook House Asher Lane Business Park Asher Lane Pentrich Derbyshire DE5 3SW on 15 April 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Jason John Melrose as a director on 4 January 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Simon Timothy Wood as a director on 14 January 2016 | |
24 Mar 2016 | TM01 | Termination of appointment of Claudio Pulze as a director on 4 January 2016 | |
09 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
21 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
16 May 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders |