- Company Overview for RED CAT BREWING LIMITED (08462708)
- Filing history for RED CAT BREWING LIMITED (08462708)
- People for RED CAT BREWING LIMITED (08462708)
- Charges for RED CAT BREWING LIMITED (08462708)
- Insolvency for RED CAT BREWING LIMITED (08462708)
- More for RED CAT BREWING LIMITED (08462708)
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 Jun 2023 | AD01 | Registered office address changed from Unit 10 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB to C/O Azets, Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 14 June 2023 | |
14 Jun 2023 | LIQ02 | Statement of affairs | |
14 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
25 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mr Andrew James Mansell as a person with significant control on 8 October 2018 | |
09 Nov 2018 | PSC07 | Cessation of Iain Kellar Mcintosh as a person with significant control on 8 October 2018 | |
25 Oct 2018 | TM01 | Termination of appointment of Iain Kellar Mcintosh as a director on 8 October 2018 | |
25 Oct 2018 | AD01 | Registered office address changed from Bay Trees Bay Trees, Hilden Way Littleton Winchester Hampshire SO22 6QH to Unit 10 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB on 25 October 2018 | |
29 Aug 2018 | MR04 | Satisfaction of charge 084627080001 in full | |
08 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates |