Advanced company searchLink opens in new window

UNITY BREWING LTD

Company number 09185516

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)
12 Jun 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Apr 2023 AD01 Registered office address changed from 23-27 Princes Street Southampton Hampshire SO14 5RP England to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 15 April 2023
15 Apr 2023 LIQ02 Statement of affairs
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-21
06 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with updates
05 Oct 2021 TM01 Termination of appointment of James William Hatherley as a director on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr James William Hatherley as a director on 5 October 2021
05 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2021 CS01 Confirmation statement made on 22 September 2020 with updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2020 CH01 Director's details changed for Mr James William Hatherley on 1 January 2020
01 Dec 2020 PSC04 Change of details for Mr James William Hatherley as a person with significant control on 1 January 2020
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
15 Nov 2019 CS01 Confirmation statement made on 22 September 2019 with updates
29 Aug 2019 AD01 Registered office address changed from 88 Church Street Southampton SO15 5LU England to 23-27 Princes Street Southampton Hampshire SO14 5RP on 29 August 2019
07 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 111.84149
16 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 27/03/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 SH02 Sub-division of shares on 27 March 2019
14 May 2019 SH10 Particulars of variation of rights attached to shares