Advanced company searchLink opens in new window

BREW EVENTS LIMITED

Company number 12120907

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)
02 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-19
01 Oct 2024 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 1 October 2024
01 Oct 2024 600 Appointment of a voluntary liquidator
01 Oct 2024 LIQ02 Statement of affairs
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
21 Jul 2023 PSC04 Change of details for Mr Christopher Mark John Bayliss as a person with significant control on 14 May 2020
20 Jul 2023 PSC01 Notification of Daniel John Rowntree as a person with significant control on 26 February 2020
20 Jul 2023 PSC01 Notification of Tobias William Chantrell as a person with significant control on 25 February 2020
20 Jul 2023 PSC01 Notification of Jack Edward Fallon as a person with significant control on 25 February 2020
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
01 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
15 May 2020 PSC01 Notification of Christopher Mark John Bayliss as a person with significant control on 14 May 2020
15 May 2020 PSC09 Withdrawal of a person with significant control statement on 15 May 2020
26 Feb 2020 PSC08 Notification of a person with significant control statement
26 Feb 2020 PSC07 Cessation of Daniel John Rowntree as a person with significant control on 25 February 2020
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 February 2020
  • GBP 100
26 Feb 2020 PSC07 Cessation of Christopher Mark John Bayliss as a person with significant control on 25 February 2020
26 Feb 2020 AP01 Appointment of Mr Tobias William Chantrell as a director on 25 February 2020
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 75