- Company Overview for THE CRONX BREWERY LIMITED (08013775)
- Filing history for THE CRONX BREWERY LIMITED (08013775)
- People for THE CRONX BREWERY LIMITED (08013775)
- Charges for THE CRONX BREWERY LIMITED (08013775)
- Insolvency for THE CRONX BREWERY LIMITED (08013775)
- More for THE CRONX BREWERY LIMITED (08013775)
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) |
---|---|---|---|
18 Nov 2024 | LIQ02 | Statement of affairs | |
13 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2024 | AD01 | Registered office address changed from Unit 6 Vulcan Business Centre Vulcan Way New Addington Croydon London CR0 9UG to 2 London Wall Place 6th Floor London EC2Y 5AU on 7 November 2024 | |
22 Sep 2024 | AP01 | Appointment of Mr Mark David Russell as a director on 22 September 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Mark David Russell as a director on 29 August 2024 | |
29 Aug 2024 | PSC01 | Notification of Joseph Paul Benedict as a person with significant control on 17 July 2019 | |
05 Aug 2024 | MR04 | Satisfaction of charge 1 in full | |
14 May 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
14 Jun 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
19 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
20 Dec 2019 | PSC07 | Cessation of Simon Christopher Dale as a person with significant control on 17 July 2019 | |
20 Dec 2019 | AP01 | Appointment of Mr Joseph Paul Benedict as a director on 17 July 2019 | |
20 Dec 2019 | TM01 | Termination of appointment of Simon Christopher Dale as a director on 17 July 2019 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off |