- Company Overview for THE REDCHURCH BREWERY LIMITED (07004296)
- Filing history for THE REDCHURCH BREWERY LIMITED (07004296)
- People for THE REDCHURCH BREWERY LIMITED (07004296)
- Charges for THE REDCHURCH BREWERY LIMITED (07004296)
- Insolvency for THE REDCHURCH BREWERY LIMITED (07004296)
- More for THE REDCHURCH BREWERY LIMITED (07004296)
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) |
---|---|---|---|
22 Dec 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/06/2017 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Nov 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 July 2017
|
|
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
12 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 19 July 2017
|
|
31 Jul 2017 | CS01 |
Confirmation statement made on 27 June 2017 with no updates
|
|
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
|
|
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 21 January 2016
|
|
17 Mar 2016 | SH02 | Sub-division of shares on 21 January 2016 | |
17 Mar 2016 | SH08 | Change of share class name or designation | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Sep 2014 | CH01 | Director's details changed for Gary David Ward on 12 September 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
18 Jun 2014 | TM01 | Termination of appointment of Graham Folmer as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Richard Thompson as a director | |
25 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
13 Sep 2012 | AD01 | Registered office address changed from Flat 4 90 Redchurch Street London E2 7GR on 13 September 2012 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 June 2012 |