HYBRID BREWING LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

12/07/2412 July 2024 Registered office address changed from 14C Abbots Inch Road Grangemouth FK3 9UX Scotland to 23 st. Johns Way Bo'ness EH51 9JD on 2024-07-12

View Document

12/07/2412 July 2024 Elect to keep the directors' residential address register information on the public register

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

28/04/2228 April 2022 Micro company accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-24 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES GILBERT

View Document

21/02/2021 February 2020 CESSATION OF JAMES WALLACE GILBERT AS A PSC

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1625 April 2016 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