Advanced company searchLink opens in new window

DEVIANT AND DANDY BREWERY LIMITED

Company number 10623357

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-12
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
  • GBP 267
12 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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