- Company Overview for BREWERY HOUSE LIMITED (SC439739)
- Filing history for BREWERY HOUSE LIMITED (SC439739)
- People for BREWERY HOUSE LIMITED (SC439739)
- More for BREWERY HOUSE LIMITED (SC439739)
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) |
---|---|---|---|
14 Feb 2017 | CH01 | Director's details changed for Mrs Kimberly Scott on 8 January 2016 | |
26 Jan 2017 | AA | Micro company accounts made up to 30 January 2016 | |
26 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
08 Mar 2016 | AR01 | Annual return made up to 7 January 2016 with full list of shareholders | |
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
24 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
17 Jan 2014 | AD01 | Registered office address changed from 69 Buchanan Street Glasgow G1 3HL Scotland on 17 January 2014 | |
21 Oct 2013 | AD01 | Registered office address changed from 24 Johnstone Drive Rutherglen Glasgow G73 2PT Scotland on 21 October 2013 | |
22 Apr 2013 | AP01 | Appointment of Mrs Kimberly Scott as a director | |
07 Jan 2013 | NEWINC | Incorporation |