- Company Overview for KEW BREWERY LIMITED (09273185)
- Filing history for KEW BREWERY LIMITED (09273185)
- People for KEW BREWERY LIMITED (09273185)
- Insolvency for KEW BREWERY LIMITED (09273185)
- More for KEW BREWERY LIMITED (09273185)
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
|
|
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
|
|
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 |