- Company Overview for THE JAIL BREWING COMPANY LTD (08142088)
- Filing history for THE JAIL BREWING COMPANY LTD (08142088)
- People for THE JAIL BREWING COMPANY LTD (08142088)
- More for THE JAIL BREWING COMPANY LTD (08142088)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2016 | DS01 | Application to strike the company off the register | |
16 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to 51 Wantage Gardens Plympton Plymouth Devon PL1 5DN on 9 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
07 May 2015 | CH01 | Director's details changed for Mr Christopher John Mark Wilkes on 7 May 2015 | |
06 May 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Christopher John Mark Wilkes on 30 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
10 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
02 Sep 2013 | AD01 | Registered office address changed from 20 Crockwell Street Bodmin PL31 2DS England on 2 September 2013 | |
29 Aug 2013 | CERTNM |
Company name changed st petrock's savings & loans LTD\certificate issued on 29/08/13
|
|
29 Aug 2013 | CONNOT | Change of name notice | |
13 Jul 2012 | NEWINC | Incorporation |