- Company Overview for STRANGEBREW BRAND ALCHEMY LIMITED (06769278)
- Filing history for STRANGEBREW BRAND ALCHEMY LIMITED (06769278)
- People for STRANGEBREW BRAND ALCHEMY LIMITED (06769278)
- More for STRANGEBREW BRAND ALCHEMY LIMITED (06769278)
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) |
---|---|---|---|
28 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2013 | DS01 | Application to strike the company off the register | |
19 Dec 2012 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2012-12-19
|
|
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
24 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
24 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Phil Strachan on 9 December 2009 | |
28 Jan 2010 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 28 January 2010 | |
30 Nov 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 30 November 2009 | |
08 Jan 2009 | 288b | Appointment Terminated Director lee galloway | |
08 Jan 2009 | 288b | Appointment Terminated Secretary david vallance | |
08 Jan 2009 | 288a | Director appointed phil strachan | |
09 Dec 2008 | NEWINC | Incorporation |