- Company Overview for BREW EVENTS LIMITED (12120907)
- Filing history for BREW EVENTS LIMITED (12120907)
- People for BREW EVENTS LIMITED (12120907)
- Insolvency for BREW EVENTS LIMITED (12120907)
- More for BREW EVENTS LIMITED (12120907)
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
|
|
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
|
|
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
|