- Company Overview for BREWSTONE PENARTH LTD (09273267)
- Filing history for BREWSTONE PENARTH LTD (09273267)
- People for BREWSTONE PENARTH LTD (09273267)
- More for BREWSTONE PENARTH LTD (09273267)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
10 Mar 2022 | DS01 | Application to strike the company off the register | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
02 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
02 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
20 Jun 2019 | AD01 | Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 33-35 Uplands Crescent Uplands Swansea SA2 0NP on 20 June 2019 | |
14 Jun 2019 | AD01 | Registered office address changed from 33-35 Uplands Crescent Uplands Swansea SA2 0NP Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 14 June 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
02 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from 112 Walter Road Swansea SA1 5QQ to 33-35 Uplands Crescent Uplands Swansea SA2 0NP on 4 October 2016 | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | CH01 | Director's details changed for Michael Glyn Jones Griffiths on 12 November 2015 | |
12 Nov 2015 | CH01 | Director's details changed for Mr Bruno Alexandre Nunes on 12 November 2015 |