- Company Overview for UBREWCC LIMITED (09153771)
- Filing history for UBREWCC LIMITED (09153771)
- People for UBREWCC LIMITED (09153771)
- Charges for UBREWCC LIMITED (09153771)
- More for UBREWCC LIMITED (09153771)
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 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2019 | DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
01 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2019 | TM01 | Termination of appointment of David Howick as a director on 5 September 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Jun 2019 | AD01 | Registered office address changed from C/O Matthew Denham 24 Old Jamaica Road Arch 29/30 Old Jamaica Road London SE16 4AW United Kingdom to Kemp House City Road London EC1V 2NX on 21 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr David Howick as a director on 21 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Anton Thjellesen as a director on 31 May 2019 | |
02 May 2019 | AP01 | Appointment of Mr Anton Thjellesen as a director on 17 April 2019 | |
06 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
06 Aug 2018 | TM01 | Termination of appointment of Wilf Horsfall as a director on 30 April 2018 | |
06 Aug 2018 | TM02 | Termination of appointment of Wilf Horsfall as a secretary on 30 April 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mr Matthew Denham on 6 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 1a Rowan Walk London N19 5XL United Kingdom to C/O Matthew Denham 24 Old Jamaica Road Arch 29/30 Old Jamaica Road London SE16 4AW on 6 August 2018 | |
16 Jul 2018 | MR01 | Registration of charge 091537710001, created on 13 July 2018 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | AD01 | Registered office address changed from C/O Matthew Denham 24 Old Jamaica Road Arch 29/30 Old Jamaica Road London Greater London SE16 4AW to 1a Rowan Walk London N19 5XL on 26 June 2018 | |
27 Oct 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr wilf horsfall | |
28 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 25 July 2017
|
|
05 Sep 2017 | CS01 | Confirmation statement made on 30 July 2017 with updates | |
15 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |