- Company Overview for NORTH BREWING GROUP LIMITED (11441239)
- Filing history for NORTH BREWING GROUP LIMITED (11441239)
- People for NORTH BREWING GROUP LIMITED (11441239)
- More for NORTH BREWING GROUP LIMITED (11441239)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Aug 2020 | TM01 | Termination of appointment of Joanne Wilkinson as a director on 31 August 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
30 Jun 2020 | CH01 | Director's details changed for Mr Christian Townsley on 31 October 2018 | |
30 Jun 2020 | CH01 | Director's details changed for Mr John Christopher Gyngell on 30 June 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr John Christopher Gyngell as a person with significant control on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Regents Court 39a Harrogate Road Leeds West Yorkshire LS7 3PD United Kingdom to Springwell Works Buslingthorpe Lane Leeds LS7 2DF on 30 June 2020 | |
11 Feb 2020 | SH02 | Sub-division of shares on 17 January 2020 | |
10 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 17 January 2020
|
|
03 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates | |
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 March 2019
|
|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | PSC01 | Notification of Steven Ballard as a person with significant control on 19 September 2018 | |
21 Jan 2019 | PSC01 | Notification of John Christopher Gyngell as a person with significant control on 19 September 2018 | |
21 Jan 2019 | PSC04 | Change of details for Mr Christian Townsley as a person with significant control on 19 September 2018 | |
14 Jan 2019 | AP01 | Appointment of Mrs Joanne Wilkinson as a director on 14 January 2019 |