BREW EVENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-07 |
02/12/242 December 2024 | Resolutions |
01/10/241 October 2024 | Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-10-01 |
01/10/241 October 2024 | Statement of affairs |
01/10/241 October 2024 | Appointment of a voluntary liquidator |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-24 with updates |
21/07/2321 July 2023 | Change of details for Mr Christopher Mark John Bayliss as a person with significant control on 2020-05-14 |
20/07/2320 July 2023 | Notification of Jack Edward Fallon as a person with significant control on 2020-02-25 |
20/07/2320 July 2023 | Notification of Daniel John Rowntree as a person with significant control on 2020-02-26 |
20/07/2320 July 2023 | Notification of Tobias William Chantrell as a person with significant control on 2020-02-25 |
30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-24 with updates |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK JOHN BAYLISS |
15/05/2015 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2020 |
26/02/2026 February 2020 | CESSATION OF CHRISTOPHER MARK JOHN BAYLISS AS A PSC |
26/02/2026 February 2020 | NOTIFICATION OF PSC STATEMENT ON 25/02/2020 |
26/02/2026 February 2020 | 25/02/20 STATEMENT OF CAPITAL GBP 100 |
26/02/2026 February 2020 | DIRECTOR APPOINTED MR TOBIAS WILLIAM CHANTRELL |
26/02/2026 February 2020 | CESSATION OF DANIEL JOHN ROWNTREE AS A PSC |
07/10/197 October 2019 | DIRECTOR APPOINTED MR JACK EDWARD FALLON |
07/10/197 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 75 |
24/07/1924 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company