Advanced company searchLink opens in new window

SYMMETRY BREWING CO LTD

Company number 11496114

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2020 TM01 Termination of appointment of Edmund Joseph Francis Razzall as a director on 3 July 2020
25 Mar 2020 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
25 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
13 Feb 2020 PSC04 Change of details for Mr Edmund Joseph Francis Razzall as a person with significant control on 9 January 2020
13 Feb 2020 PSC01 Notification of James Mclay Craven as a person with significant control on 9 January 2020
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 2
07 Feb 2020 SH08 Change of share class name or designation
07 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jan 2020 AD01 Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to 146 146 New London Road Chelmsford Essex CM2 0AW on 10 January 2020
09 Jan 2020 AP01 Appointment of Mr James Mclay Craven as a director on 9 January 2020
09 Jan 2020 AD01 Registered office address changed from 11 Fieldstile Road Southwold Suffolk IP18 6LD to 146 New London Road Chelmsford CM2 0AW on 9 January 2020
27 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
22 Aug 2019 AD01 Registered office address changed from 198 Ford Lane Crewe CW1 3TN United Kingdom to 11 Fieldstile Road Southwold Suffolk IP18 6LD on 22 August 2019
02 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-02
  • GBP 1