- Company Overview for SIGNATURE BREW LTD (07823971)
- Filing history for SIGNATURE BREW LTD (07823971)
- People for SIGNATURE BREW LTD (07823971)
- Charges for SIGNATURE BREW LTD (07823971)
- More for SIGNATURE BREW LTD (07823971)
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 Dec 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
11 Nov 2021 | MR04 | Satisfaction of charge 078239710001 in full | |
05 Aug 2021 | PSC04 | Change of details for Thomas Bott as a person with significant control on 5 August 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
11 Dec 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
19 May 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
15 Nov 2019 | AP03 | Appointment of Mr Roger Stewart Gray as a secretary on 4 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
08 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 7 October 2019
|
|
17 Sep 2019 | AD01 | Registered office address changed from Unit 25 Leyton Business Centre Etloe Road London Greater London E10 7BT to Unit 15 Uplands Business Park Blackhorse Lane London E17 5QJ on 17 September 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
27 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
07 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
07 Nov 2018 | PSC04 | Change of details for Mr Sam Alistair Mcgregor as a person with significant control on 1 September 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 May 2018 | TM01 | Termination of appointment of David Riley as a director on 20 April 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of Roger Stewart Gray as a director on 1 March 2018 | |
17 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2018 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|