Advanced company searchLink opens in new window

RC BREWERY LIMITED

Company number 06692060

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Jan 2012 AR01 Annual return made up to 9 September 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Mr Ajmail Singh Dusanj on 1 September 2011
16 Jan 2012 CH01 Director's details changed for Mr Sudarghara Singh Dusanj on 1 September 2011
12 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2010 AA Full accounts made up to 30 September 2010
02 Dec 2010 AA Full accounts made up to 30 September 2009
26 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
19 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Mar 2010 AR01 Annual return made up to 7 October 2009 with full list of shareholders
18 Mar 2010 AD01 Registered office address changed from Judge & Priestley Llp Justin House 6 West Street Bromley Kent BR1 1JN on 18 March 2010
09 May 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Oct 2008 288c Director's change of particulars / ajmail dusanj / 24/09/2008
07 Oct 2008 288c Director's change of particulars / sudarghara dusanj / 24/09/2008
01 Oct 2008 287 Registered office changed on 01/10/2008 from 15 high warren close appleton warrington WA4 5SB united kingdom
09 Sep 2008 288b Appointment terminated secretary incorporate secretariat LIMITED
09 Sep 2008 NEWINC Incorporation