- Company Overview for PROJECT BREWHOUSE LIMITED (11645478)
- Filing history for PROJECT BREWHOUSE LIMITED (11645478)
- People for PROJECT BREWHOUSE LIMITED (11645478)
- Charges for PROJECT BREWHOUSE LIMITED (11645478)
- More for PROJECT BREWHOUSE LIMITED (11645478)
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) |
---|---|---|---|
12 Apr 2024 | CH01 | Director's details changed for Mr Christopher Norman Thomson on 12 April 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square, 138-142 Holborn London EC1N 2SW on 25 March 2024 | |
13 Mar 2024 | TM01 | Termination of appointment of Marko Sedovnik as a director on 6 March 2024 | |
02 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Jun 2023 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Apr 2023 | MR01 | Registration of charge 116454780002, created on 4 April 2023 | |
13 Apr 2023 | MR01 | Registration of charge 116454780001, created on 4 April 2023 | |
16 Mar 2023 | AD01 | Registered office address changed from C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW United Kingdom to 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE on 16 March 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 9 March 2023 | |
06 Mar 2023 | AD01 | Registered office address changed from C/O Price & Accountants Ltd 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE on 6 March 2023 | |
02 Mar 2023 | PSC05 | Change of details for Myworld Real Estate Limited as a person with significant control on 1 March 2023 | |
23 Feb 2023 | AD01 | Registered office address changed from 3rd Floor, 40 Bank Street London E14 5NR to C/O Price & Accountants Ltd 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 23 February 2023 | |
30 Jan 2023 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
09 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2022 | AP01 | Appointment of Mr Christopher Norman Thomson as a director on 16 May 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
28 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
22 Sep 2020 | TM02 | Termination of appointment of David Andrew Garvey as a secretary on 11 September 2020 | |
21 Sep 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
26 Aug 2020 | PSC05 | Change of details for Myworld Real Estate Limited as a person with significant control on 22 November 2018 | |
30 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates |