BREW EVENTS LIMITED

Company Documents

DateDescription
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

View Document

02/12/242 December 2024 Resolutions

View Document

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

View Document

01/10/241 October 2024 Statement of affairs

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

21/07/2321 July 2023 Change of details for Mr Christopher Mark John Bayliss as a person with significant control on 2020-05-14

View Document

20/07/2320 July 2023 Notification of Jack Edward Fallon as a person with significant control on 2020-02-25

View Document

20/07/2320 July 2023 Notification of Daniel John Rowntree as a person with significant control on 2020-02-26

View Document

20/07/2320 July 2023 Notification of Tobias William Chantrell as a person with significant control on 2020-02-25

View Document

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MARK JOHN BAYLISS

View Document

15/05/2015 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2020

View Document

26/02/2026 February 2020 CESSATION OF CHRISTOPHER MARK JOHN BAYLISS AS A PSC

View Document

26/02/2026 February 2020 NOTIFICATION OF PSC STATEMENT ON 25/02/2020

View Document

26/02/2026 February 2020 25/02/20 STATEMENT OF CAPITAL GBP 100

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR TOBIAS WILLIAM CHANTRELL

View Document

26/02/2026 February 2020 CESSATION OF DANIEL JOHN ROWNTREE AS A PSC

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR JACK EDWARD FALLON

View Document

07/10/197 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 75

View Document

24/07/1924 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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