DEVIANT AND DANDY BREWERY LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-03-11

View Document

20/03/2420 March 2024 Appointment of a voluntary liquidator

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of affairs

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Registered office address changed from 185 Nursery Road London E9 6PB England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-03-20

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 185 185 NURSERY ROAD LONDON E9 6PB ENGLAND

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR BYRON KNIGHT

View Document

12/02/1912 February 2019 CESSATION OF BYRON KNIGHT AS A PSC

View Document

14/11/1814 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 267

View Document

12/03/1812 March 2018 ADOPT ARTICLES 19/01/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN ARI TAUB

View Document

05/02/185 February 2018 03/01/18 STATEMENT OF CAPITAL GBP 180.0

View Document

02/01/182 January 2018 02/01/18 STATEMENT OF CAPITAL GBP 210

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT SELBY

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON KNIGHT / 22/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR BYRON KNIGHT / 22/08/2017

View Document

21/03/1721 March 2017 ADOPT ARTICLES 28/02/2017

View Document

15/03/1715 March 2017 15/03/17 STATEMENT OF CAPITAL GBP 200

View Document

14/03/1714 March 2017 28/02/17 STATEMENT OF CAPITAL GBP 95

View Document

16/02/1716 February 2017 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