- Company Overview for BREW MONSTER LIMITED (10679388)
- Filing history for BREW MONSTER LIMITED (10679388)
- People for BREW MONSTER LIMITED (10679388)
- Charges for BREW MONSTER LIMITED (10679388)
- More for BREW MONSTER LIMITED (10679388)
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) |
---|---|---|---|
16 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with updates | |
11 Jan 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 31 December 2022 | |
09 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
05 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
29 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | CS01 | Confirmation statement made on 21 April 2021 with updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Unit C Avondale Way Pontrhydyrun Cwmbran NP44 1XE Wales to Unit 1 Lon-Y-Twyn Caerphilly CF83 1NW on 31 July 2020 | |
05 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Apr 2020 | PSC01 | Notification of Stephen White as a person with significant control on 20 March 2017 | |
21 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 21 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
14 Jan 2020 | TM01 | Termination of appointment of Jason Paginton as a director on 14 January 2020 | |
19 Jul 2019 | SH08 | Change of share class name or designation | |
19 Jul 2019 | SH02 | Sub-division of shares on 27 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
29 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 18 April 2019
|
|
29 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 16 April 2019
|