Advanced company searchLink opens in new window

LITTLE BREW LTD

Company number 07761477

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
26 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AD01 Registered office address changed from 15/16 Auster Road York YO30 4XA to York Hub, Popeshead Court Little Brew Peter Lane York YO1 8SU on 30 March 2016
09 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 400
30 Jun 2015 AA Micro company accounts made up to 30 September 2014
26 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 400
01 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Apr 2014 AD01 Registered office address changed from C/O Stuart Small Unit 21 43 Carol Street London NW1 0HT on 2 April 2014
17 Jan 2014 SH01 Statement of capital following an allotment of shares on 29 November 2013
  • GBP 400.00
17 Dec 2013 SH08 Change of share class name or designation
17 Dec 2013 SH02 Sub-division of shares on 29 November 2013
17 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
07 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
04 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Mr Stuart Small on 10 September 2012
31 Jan 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 January 2012
05 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted