- Company Overview for MALT & HOPS LIMITED (08462871)
- Filing history for MALT & HOPS LIMITED (08462871)
- People for MALT & HOPS LIMITED (08462871)
- More for MALT & HOPS LIMITED (08462871)
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) |
---|---|---|---|
23 Aug 2024 | CS01 | Confirmation statement made on 23 July 2024 with no updates | |
14 May 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
22 Jul 2020 | AD01 | Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 22 July 2020 | |
22 Jul 2020 | PSC01 | Notification of Lorrayne Cheryl Russell as a person with significant control on 21 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Malcolm James Russell as a director on 20 July 2020 | |
22 Jul 2020 | AP01 | Appointment of Mrs Lorrayne Cheryl Russell as a director on 20 July 2020 | |
22 Jul 2020 | PSC07 | Cessation of Malcolm James Russell as a person with significant control on 20 July 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | AD01 | Registered office address changed from The Bristol Office, 5 High St, High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 25 November 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
21 Oct 2019 | AD01 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office, 5 High St, High Street Westbury-on-Trym Bristol BS9 3BY on 21 October 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 2 September 2019 | |
09 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates |