- Company Overview for THE COCKY & FISHY BREWER LIMITED (09304833)
- Filing history for THE COCKY & FISHY BREWER LIMITED (09304833)
- People for THE COCKY & FISHY BREWER LIMITED (09304833)
- More for THE COCKY & FISHY BREWER LIMITED (09304833)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
08 Feb 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
15 Dec 2016 | AA | Accounts for a dormant company made up to 30 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH01 | Director's details changed for Jan Folke Tejbrant on 24 June 2015 | |
09 Dec 2015 | CH04 | Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 23 June 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 23 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Verdun Trade Centre, Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 9 June 2015 | |
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|