Advanced company searchLink opens in new window

KEW BREWERY LIMITED

Company number 09273185

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)
25 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
25 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 2 March 2024
11 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
12 Apr 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 Mar 2022 LIQ02 Statement of affairs
17 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-03
16 Mar 2022 600 Appointment of a voluntary liquidator
27 Jan 2022 PSC05 Change of details for Ampersand Sg Ltd as a person with significant control on 27 January 2022
27 Jan 2022 AD01 Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 27 January 2022
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
13 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
05 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
08 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
05 Nov 2018 SH08 Change of share class name or designation
05 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2018 AD01 Registered office address changed from 477 Upper Richmond Road West London SW14 7PU to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 2 November 2018
02 Nov 2018 SH10 Particulars of variation of rights attached to shares
30 Oct 2018 PSC07 Cessation of Maureen Rowlands as a person with significant control on 23 October 2018
30 Oct 2018 PSC07 Cessation of David Anthony Scott as a person with significant control on 23 October 2018
30 Oct 2018 PSC02 Notification of Ampersand Sg Ltd as a person with significant control on 23 October 2018
25 Oct 2018 TM01 Termination of appointment of David Anthony Scott as a director on 23 October 2018
25 Oct 2018 AP01 Appointment of Mr Jonathan Timothy George Sumner as a director on 23 October 2018