PURITY BREWING GROUP LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

29/11/2429 November 2024 Application to strike the company off the register

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Satisfaction of charge 114293960003 in full

View Document

25/09/2325 September 2023 Satisfaction of charge 114293960002 in full

View Document

20/09/2320 September 2023 Registration of charge 114293960004, created on 2023-08-31

View Document

01/09/231 September 2023 Registration of charge 114293960002, created on 2023-08-25

View Document

01/09/231 September 2023 Registration of charge 114293960003, created on 2023-08-31

View Document

31/08/2331 August 2023 Termination of appointment of Andrew Roy Maddock as a director on 2023-08-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

10/06/2310 June 2023 Group of companies' accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Appointment of Mr Adam James Phillip Huckerby as a director on 2023-03-31

View Document

30/03/2330 March 2023 Termination of appointment of Oliver William Cutting as a director on 2023-03-30

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Memorandum and Articles of Association

View Document

24/10/2224 October 2022 Resolutions

View Document

24/10/2224 October 2022 Resolutions

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

16/05/2216 May 2022 Termination of appointment of Joanne Smith as a director on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr Oliver William Cutting as a director on 2022-05-16

View Document

04/02/224 February 2022 Group of companies' accounts made up to 2021-08-31

View Document

17/11/2117 November 2021 Appointment of Mr Andrew Roy Maddock as a director on 2021-11-17

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR STEVE EMBLING

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114293960001

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR JOHN ANDREW HUNT

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HALSEY / 13/05/2019

View Document

09/05/199 May 2019 ADOPT ARTICLES 24/04/2019

View Document

19/11/1819 November 2018 CURREXT FROM 30/06/2019 TO 31/08/2019

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED PAUL OLDHAM

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MR SIMON QUENTIN BROWN

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED STEVE EMBLING

View Document

24/07/1824 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 23469.00

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED

View Document

19/07/1819 July 2018 CESSATION OF SIMON QUENTIN BROWN AS A PSC

View Document

19/07/1819 July 2018 ADOPT ARTICLES 02/07/2018

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HALSEY

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PHILIP MINKIN

View Document

22/06/1822 June 2018 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