- Company Overview for BEACHY HEAD BREWING COMPANY LIMITED (05939185)
- Filing history for BEACHY HEAD BREWING COMPANY LIMITED (05939185)
- People for BEACHY HEAD BREWING COMPANY LIMITED (05939185)
- More for BEACHY HEAD BREWING COMPANY LIMITED (05939185)
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) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2019 | DS01 | Application to strike the company off the register | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
14 Sep 2018 | PSC04 | Change of details for Roger William Green as a person with significant control on 1 September 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Charles Beresford Davies-Gilbert as a person with significant control on 1 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Roger William Green on 1 September 2018 | |
14 Sep 2018 | CH01 | Director's details changed for Mr Charles Beresford Davies-Gilbert on 18 September 2016 | |
13 Sep 2018 | CH03 | Secretary's details changed for Mr Charles Beresford Davies-Gilbert on 1 September 2018 | |
02 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
23 Sep 2016 | CH03 | Secretary's details changed for Mr Charles Beresford Davies-Gilbert on 18 September 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Mr Charles Beresford Davies-Gilbert on 18 September 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
12 Aug 2014 | AD01 | Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 12 August 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders |