PLATFORM 5 BREWING COMPANY LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/04/2419 April 2024 Voluntary strike-off action has been suspended

View Document

19/04/2419 April 2024 Voluntary strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Previous accounting period extended from 2023-01-31 to 2023-04-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Change of details for Mrs Helen Margaret West as a person with significant control on 2022-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 7A DARTMOUTH ROAD PAIGNTON DEVON TQ4 5AA UNITED KINGDOM

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET MOLLOY / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARGARET WEST / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JEFFERY MOLLOY / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JEFFREY MOLLOY / 06/09/2018

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MOLLOY / 17/01/2018

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL MOLLOY / 17/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MS SALLY ANNE MOLLOY / 31/01/2017

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MOLLOY / 15/01/2018

View Document

27/07/1727 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE MOLLOY / 31/01/2017

View Document

31/01/1731 January 2017 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE MOLLOY / 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1617 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 28 VICTORIA STREET PAIGNTON DEVON TQ4 5DN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/01/1518 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS HELEN MARGARET WEST

View Document

01/03/131 March 2013 DIRECTOR APPOINTED HELEN MARGARET WEST

View Document

01/03/131 March 2013 DIRECTOR APPOINTED SALLY ANNE MOLLOY

View Document

01/03/131 March 2013 DIRECTOR APPOINTED RICHARD JEFFREY MOLLOY

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MARGARET MOLLOY

View Document

07/02/137 February 2013 23/01/13 STATEMENT OF CAPITAL GBP 2000

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR RICHARD MICHAEL MOLLOY

View Document

31/01/1331 January 2013 SECRETARY APPOINTED SALLY ANNE MOLLOY

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/01/1317 January 2013 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