- Company Overview for REAL ALE EVENTS LIMITED (09432366)
- Filing history for REAL ALE EVENTS LIMITED (09432366)
- People for REAL ALE EVENTS LIMITED (09432366)
- More for REAL ALE EVENTS LIMITED (09432366)
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) |
---|---|---|---|
21 Jun 2022 | TM01 | Termination of appointment of William Mark Hensby as a director on 2 April 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2021 | AP01 | Appointment of Mr William Mark Hensby as a director on 26 March 2021 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | TM01 | Termination of appointment of William Mark Hensby as a director on 4 March 2021 | |
04 Mar 2021 | TM02 | Termination of appointment of William Mark Hensby as a secretary on 4 March 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr William Mark Hensby on 4 March 2021 | |
07 Apr 2020 | AD02 | Register inspection address has been changed from 51 Brasenose Road Liverpool Merseyside L20 8HL England to Apt 22 26 Cornhill Liverpool Merseyside L1 8DT | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
30 Mar 2020 | TM01 | Termination of appointment of Katie Rose Jones as a director on 30 March 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with updates | |
22 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
22 Feb 2019 | PSC07 | Cessation of William Mark Hensby as a person with significant control on 27 December 2018 | |
22 Feb 2019 | AP01 | Appointment of Mr William Mark Hensby as a director on 8 February 2019 | |
09 Jan 2019 | TM02 | Termination of appointment of Katie Rose Jones as a secretary on 27 December 2018 | |
27 Dec 2018 | AP03 | Appointment of Mr William Mark Hensby as a secretary on 27 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of William Mark Hensby as a director on 27 December 2018 | |
27 Dec 2018 | AP01 | Appointment of Mrs Katie Rose Jones as a director on 27 December 2018 | |
24 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
24 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
24 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
24 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 November 2018
|
|
11 Nov 2018 | AD01 | Registered office address changed from 39 Brasenose Road Liverpool Merseyside L20 8HL England to 38 Brasenose Road Bootle Merseyside L20 8HG on 11 November 2018 |