OUT OF OFFICE BREWING LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Full accounts made up to 2024-06-30

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

10/04/2410 April 2024 Full accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Confirmation statement made on 2020-12-20 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Full accounts made up to 2020-06-30

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEANNCHOR HO LIMITED

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED DR WILLIAM ADAMS WOLSEY

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEANNCHOR NO. 1 LIMITED

View Document

18/12/1818 December 2018 CESSATION OF WILLIAM ADAMS WOLSEY AS A PSC

View Document

14/05/1814 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ADAMS WOLSEY

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR CONALL WILLIAM ADAMS WOLSEY

View Document

13/03/1813 March 2018 CESSATION OF JAMES HENRY SINTON AS A PSC

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 14 GREAT VICTORIA STREET BELFAST BT2 7BA NORTHERN IRELAND

View Document

18/01/1718 January 2017 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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