THE UNTAPPED BREWING CO LTD
Company Documents
| Date | Description | 
|---|---|
| 19/03/2519 March 2025 | Final Gazette dissolved following liquidation | 
| 19/03/2519 March 2025 | Final Gazette dissolved following liquidation | 
| 19/12/2419 December 2024 | Return of final meeting in a creditors' voluntary winding up | 
| 25/10/2325 October 2023 | Registered office address changed from Unit 2 Wyevale Way Stretton Sugwas Hereford HR4 7BS United Kingdom to C/O Leonard Curtis 40-41 Foregate Street Hereford Worcester WR1 1EE on 2023-10-25 | 
| 24/10/2324 October 2023 | Notice to Registrar of Companies of Notice of disclaimer | 
| 24/10/2324 October 2023 | Statement of affairs | 
| 24/10/2324 October 2023 | Resolutions | 
| 24/10/2324 October 2023 | Appointment of a voluntary liquidator | 
| 24/10/2324 October 2023 | Resolutions | 
| 25/08/2325 August 2023 | Unaudited abridged accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with updates | 
| 27/10/2227 October 2022 | Termination of appointment of Martyn James Darby as a director on 2022-09-30 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 17/12/2017 December 2020 | 31/03/20 UNAUDITED ABRIDGED | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES | 
| 20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES | 
| 17/12/1817 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES | 
| 15/12/1715 December 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 31/03/1731 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN DARBY / 11/03/2017 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | 
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM GRAFTON HOUSE BULLS HEAD YARD BULLS HEAD YARD ALCESTER B49 5BX | 
| 07/09/167 September 2016 | REGISTERED OFFICE CHANGED ON 07/09/2016 FROM UNIT 2 WYEVALE WAY STRETTON SUGWAS HEREFORD HR4 7BS UNITED KINGDOM | 
| 29/04/1629 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 27/03/1527 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders | 
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 01/04/141 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders | 
| 12/03/1312 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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