Advanced company searchLink opens in new window

SOFT BREW LICENSING LTD

Company number 07572136

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2020 DS01 Application to strike the company off the register
17 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Sep 2019 PSC04 Change of details for Mr Peter Perone as a person with significant control on 1 July 2019
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Sep 2019 PSC01 Notification of Peter Perone as a person with significant control on 1 July 2019
20 Sep 2019 PSC07 Cessation of Falcon Crest Limited as a person with significant control on 1 July 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
19 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
17 Jan 2017 TM01 Termination of appointment of Alison Saul as a director on 16 January 2017
16 Jan 2017 TM01 Termination of appointment of Timothy Mason as a director on 1 September 2016
07 Jun 2016 AP01 Appointment of Mr Timothy Mason as a director on 18 May 2016
07 May 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 454.5
15 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 454.5
30 Mar 2015 AD01 Registered office address changed from C/O C/O Newbury Developments 16 2nd Floor 16 D'arblay Street London W1F 8EA England to C/O Wyatts Chartered Accountants York House 1 Seagrave Road Fulham London SW6 1RP on 30 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Feb 2015 TM01 Termination of appointment of Jeremy Paul Shalson as a director on 5 January 2015
27 Oct 2014 AD01 Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to C/O Wyatts Chartered Accountants York House 1 Seagrave Road Fulham London SW6 1RP on 27 October 2014