Advanced company searchLink opens in new window

GHOST BREWING CO LIMITED

Company number 09644301

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 500
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