- Company Overview for GHOST BREWING CO LIMITED (09644301)
- Filing history for GHOST BREWING CO LIMITED (09644301)
- People for GHOST BREWING CO LIMITED (09644301)
- More for GHOST BREWING CO LIMITED (09644301)
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) |
---|---|---|---|
12 Dec 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2023 | DS01 | Application to strike the company off the register | |
26 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 30 December 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 17 June 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with no updates | |
26 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
18 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 10 June 2019
|
|
16 Oct 2019 | SH02 | Sub-division of shares on 10 June 2019 | |
15 Oct 2019 | PSC07 | Cessation of James Thompson as a person with significant control on 10 June 2019 | |
15 Oct 2019 | PSC05 | Change of details for Champagne Warehouse Ltd as a person with significant control on 10 June 2019 | |
15 Oct 2019 | AP03 | Appointment of Mrs Sarah Louise Crump as a secretary on 10 June 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Antony Stones as a director on 10 June 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 13a South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom to Parkhill Studio Walton Road Wetherby LS22 5DZ on 1 August 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of James Thompson as a director on 10 June 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |