- Company Overview for UNITY BREWING LTD (09185516)
- Filing history for UNITY BREWING LTD (09185516)
- People for UNITY BREWING LTD (09185516)
- Insolvency for UNITY BREWING LTD (09185516)
- More for UNITY BREWING LTD (09185516)
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
|
|
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
|
|
16 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | SH02 | Sub-division of shares on 27 March 2019 | |
14 May 2019 | SH10 | Particulars of variation of rights attached to shares |