- Company Overview for ROBIN HOOD BREWERY LTD (07267530)
- Filing history for ROBIN HOOD BREWERY LTD (07267530)
- People for ROBIN HOOD BREWERY LTD (07267530)
- More for ROBIN HOOD BREWERY LTD (07267530)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2018 | RP05 | Registered office address changed to PO Box 4385, 07267530: Companies House Default Address, Cardiff, CF14 8LH on 4 October 2018 | |
11 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | PSC01 | Notification of David Smith as a person with significant control on 2 April 2018 | |
11 Apr 2018 | TM01 | Termination of appointment of John Charles Dragun as a director on 2 April 2018 | |
11 Apr 2018 | AP01 |
Appointment of Mr David Smith as a director on 1 April 2018
|
|
08 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
16 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2017 | AA | Micro company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2017 | AD01 | Registered office address changed from 24 Owthorpe Grove Sherwood Nottingham Notts NG5 2LX England to Unit 3 North Gate Place Basford Nottingham England NG7 7JT on 19 March 2017 | |
08 Nov 2016 | AD01 | Registered office address changed from Unit 3 North Gate Place High Church Street, Basford Nottingham Nottinghamshire NG7 7JT to 24 Owthorpe Grove Sherwood Nottingham Notts NG5 2LX on 8 November 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 May 2015 | TM01 | Termination of appointment of Anna Dragun as a director on 10 May 2015 | |
18 May 2015 | AP01 | Appointment of Mr John Charles Dragun as a director on 10 May 2015 | |
23 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
25 Sep 2013 | AD01 | Registered office address changed from 24 Owthorpe Grove Sherwood Nottingham Notts NG5 2LX England on 25 September 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Fiona Dragun as a director | |
25 Sep 2013 | TM01 | Termination of appointment of John Dragun as a director | |
25 Sep 2013 | TM02 | Termination of appointment of Fiona Dragun as a secretary |