Advanced company searchLink opens in new window

THE BREW SHOREDITCH STABLES LIMITED

Company number 07812749

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 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
30 Aug 2017 TM01 Termination of appointment of Robert Edward Sorba as a director on 28 August 2017
30 Aug 2017 TM01 Termination of appointment of Christopher Lee Chin-a-Loy as a director on 28 August 2017
30 Aug 2017 TM01 Termination of appointment of James David Reid as a director on 28 August 2017
30 Aug 2017 TM01 Termination of appointment of Simon Mark Collins as a director on 28 August 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
22 Jun 2016 AD01 Registered office address changed from 162 High Street Tonbridge TN9 1BB to 7 Castle Street Tonbridge Kent TN9 1BH on 22 June 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
18 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 5
04 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5
17 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
12 Jul 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
05 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jun 2012 CERTNM Company name changed the brew dereham place LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-25
  • NM01 ‐ Change of name by resolution
27 Apr 2012 AP01 Appointment of Simon Collins as a director
27 Apr 2012 TM01 Termination of appointment of Francis Mcpeake as a director
17 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)