Advanced company searchLink opens in new window

NORTH BREWING GROUP LIMITED

Company number 11441239

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)
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
  • GBP 193.7
03 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 17/01/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 182.00
02 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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