IDEALBREWS LTD
Company Documents
| Date | Description | 
|---|---|
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 18/02/2518 February 2025 | Final Gazette dissolved via compulsory strike-off | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 03/12/243 December 2024 | First Gazette notice for compulsory strike-off | 
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 | 
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 | 
| 13/10/2313 October 2023 | Micro company accounts made up to 2023-04-05 | 
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-23 with no updates | 
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 | 
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 | 
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 | 
| 19/10/2119 October 2021 | Micro company accounts made up to 2021-04-05 | 
| 24/09/2124 September 2021 | Compulsory strike-off action has been discontinued | 
| 24/09/2124 September 2021 | Compulsory strike-off action has been discontinued | 
| 23/09/2123 September 2021 | Confirmation statement made on 2021-05-23 with no updates | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off | 
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 | 
| 18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 | 
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES | 
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 | 
| 22/11/1922 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 | 
| 08/07/198 July 2019 | CESSATION OF DARRELL BRANNAGAN AS A PSC | 
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES | 
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 | 
| 01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM OFFICE 3 146-148 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6AT | 
| 01/03/191 March 2019 | Registered office address changed from , Office 3 146-148 Bury New Road, Whitefield, Manchester, M45 6AT to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2019-03-01 | 
| 22/01/1922 January 2019 | CURRSHO FROM 31/05/2019 TO 05/04/2019 | 
| 26/10/1826 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOVALITA SALONGA | 
| 01/10/181 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DARRELL BRANNAGAN | 
| 01/10/181 October 2018 | DIRECTOR APPOINTED MS NOVALITA SALONGA | 
| 13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 19 CLOVER CRESCENT OLDHAM OL8 2EZ UNITED KINGDOM | 
| 13/09/1813 September 2018 | Registered office address changed from , 19 Clover Crescent, Oldham, OL8 2EZ, United Kingdom to Office 3 146/148 Bury Old Road Whitefield Manchester M45 6AT on 2018-09-13 | 
| 24/05/1824 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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