FRESH FROM THE BREWERY LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

24/04/2324 April 2023 Application to strike the company off the register

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

11/02/2211 February 2022 Change of details for Mr Clive James Harris as a person with significant control on 2022-02-01

View Document

07/02/227 February 2022 Micro company accounts made up to 2021-10-31

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN WHITEHOUSE

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 20 20 STANIER STREET HAILSHAM BN27 3GG ENGLAND

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES KENNETH GEORGE BARNES / 01/01/2020

View Document

23/04/2023 April 2020 CESSATION OF DESTRUCTIVE DIGITAL AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE JAMES HARRIS / 16/10/2019

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 20 STANIER STREET HAILSHAM BN27 3GG ENGLAND

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES HARRIS / 16/10/2019

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE JAMES HARRIS / 16/10/2019

View Document

22/10/1822 October 2018 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