THE CRONX BREWERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/11/2418 November 2024 | Statement of affairs |
13/11/2413 November 2024 | Resolutions |
13/11/2413 November 2024 | Appointment of a voluntary liquidator |
07/11/247 November 2024 | Registered office address changed from Unit 6 Vulcan Business Centre Vulcan Way New Addington Croydon London CR0 9UG to 2 London Wall Place 6th Floor London EC2Y 5AU on 2024-11-07 |
22/09/2422 September 2024 | Appointment of Mr Mark David Russell as a director on 2024-09-22 |
29/08/2429 August 2024 | Notification of Joseph Paul Benedict as a person with significant control on 2019-07-17 |
29/08/2429 August 2024 | Termination of appointment of Mark David Russell as a director on 2024-08-29 |
05/08/245 August 2024 | Satisfaction of charge 1 in full |
14/05/2414 May 2024 | Confirmation statement made on 2024-03-30 with no updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
21/06/2321 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
14/06/2314 June 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-03-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
20/12/1920 December 2019 | CESSATION OF SIMON CHRISTOPHER DALE AS A PSC |
20/12/1920 December 2019 | DIRECTOR APPOINTED MR JOSEPH PAUL BENEDICT |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON DALE |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) |
18/06/1918 June 2019 | FIRST GAZETTE |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 5 POOLE ROAD BOURNEMOUTH DORSET BH2 5QL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/08/1719 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
07/06/167 June 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPGER DALE / 30/03/2015 |
14/04/1514 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/06/1227 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/06/1227 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/03/1230 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE CRONX BREWERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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