- Company Overview for DEVIANT AND DANDY BREWERY LIMITED (10623357)
- Filing history for DEVIANT AND DANDY BREWERY LIMITED (10623357)
- People for DEVIANT AND DANDY BREWERY LIMITED (10623357)
- Insolvency for DEVIANT AND DANDY BREWERY LIMITED (10623357)
- More for DEVIANT AND DANDY BREWERY LIMITED (10623357)
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) |
---|---|---|---|
20 Mar 2024 | LIQ02 | Statement of affairs | |
20 Mar 2024 | AD01 | Registered office address changed from 185 Nursery Road London E9 6PB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 20 March 2024 | |
20 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
15 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
22 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
16 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from 185 185 Nursery Road London E9 6PB England to 185 Nursery Road London E9 6PB on 5 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 185 185 Nursery Road London E9 6PB on 5 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
26 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
12 Feb 2019 | PSC07 | Cessation of Byron Knight as a person with significant control on 11 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Byron Knight as a director on 11 February 2019 | |
14 Nov 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
19 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
12 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
20 Feb 2018 | PSC01 | Notification of Benjamin Ari Taub as a person with significant control on 1 March 2017 |