- Company Overview for BRITISH CRAFT BEERS LIMITED (08363401)
- Filing history for BRITISH CRAFT BEERS LIMITED (08363401)
- People for BRITISH CRAFT BEERS LIMITED (08363401)
- More for BRITISH CRAFT BEERS LIMITED (08363401)
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 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-16
|
|
16 May 2015 | TM01 | Termination of appointment of Richard Stuart Worrall as a director on 31 March 2015 | |
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
29 May 2013 | CERTNM |
Company name changed great british hamper LIMITED\certificate issued on 29/05/13
|
|
29 May 2013 | NM06 | Change of name with request to seek comments from relevant body | |
29 May 2013 | CONNOT | Change of name notice | |
16 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
16 May 2013 | SH01 |
Statement of capital following an allotment of shares on 16 May 2013
|
|
15 May 2013 | CH01 | Director's details changed for Mr Alan Terence Beaumont-Clements on 15 May 2013 | |
07 May 2013 | AP01 | Appointment of Mr Richard Stuart Worrall as a director | |
16 Jan 2013 | NEWINC |
Incorporation
|