- Company Overview for SUSPECT BREWING LTD (SC652343)
- Filing history for SUSPECT BREWING LTD (SC652343)
- People for SUSPECT BREWING LTD (SC652343)
- More for SUSPECT BREWING LTD (SC652343)
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) |
---|---|---|---|
30 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
20 Jan 2022 | TM01 | Termination of appointment of Matthew Stuart Marriott as a director on 20 January 2022 | |
05 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 34 Jane Street Edinburgh EH6 5HA Scotland to 34 Jane Street Edinburgh EH6 5HD on 10 February 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
22 Dec 2020 | AD01 | Registered office address changed from 33 Bavelaw Gardens Balerno EH14 7AB Scotland to 34 Jane Street Edinburgh EH6 5HA on 22 December 2020 | |
18 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
18 Dec 2020 | PSC01 | Notification of Ross Stewart Brown as a person with significant control on 18 December 2020 | |
18 Dec 2020 | PSC04 | Change of details for Mr Matthew Stuart Marriott as a person with significant control on 18 December 2020 | |
18 Dec 2020 | AP01 | Appointment of Mr Ross Stewart Brown as a director on 18 December 2020 | |
22 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-22
|