EXIT 33 BREWING LTD

Company Documents

DateDescription
26/07/2426 July 2024 Bona Vacantia disclaimer

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 DISS40 (DISS40(SOAD))

View Document

02/02/212 February 2021 FIRST GAZETTE

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

11/10/1911 October 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

23/08/1823 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 PREVEXT FROM 30/03/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 First Gazette notice for compulsory strike-off

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/08/1529 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

03/12/143 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/143 December 2014 COMPANY NAME CHANGED SKY'S EDGE BREWING LTD CERTIFICATE ISSUED ON 03/12/14

View Document

06/11/146 November 2014 CHANGE OF NAME 27/10/2014

View Document

06/11/146 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1431 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED THE BREW COMPANY LIMITED CERTIFICATE ISSUED ON 31/08/14

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY PETER MILDENSTEIN

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM UNIT C G4 BUSINESS CENTRE CARLISLE STREET EAST SHEFFIELD S4 7QN UNITED KINGDOM

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MILDENSTEIN

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROBERTS / 13/05/2011

View Document

13/05/1113 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 4 RIVER TERRACE SHEFFIELD SOUTH YORKSHIRE S6 2PD

View Document

22/03/1022 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERTS / 21/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILDENSTEIN / 21/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0725 October 2007 COMPANY NAME CHANGED SEVEN HILLS BREW COMPANY LTD CERTIFICATE ISSUED ON 25/10/07

View Document

19/03/0719 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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