Advanced company searchLink opens in new window

BREWPOND BREWERY LTD.

Company number 08031187

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)
19 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2015 AP01 Appointment of Mr Khuram Hussain as a director on 22 May 2015
22 May 2015 TM01 Termination of appointment of Karl Jenkins as a director on 22 May 2015
22 May 2015 TM01 Termination of appointment of Kamran Ashraf Awan as a director on 22 May 2015
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 AP01 Appointment of Mr Kamran Ashraf Awan as a director on 16 June 2014
31 Oct 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,800
30 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Jun 2014 TM01 Termination of appointment of Kamran Ashraf Awan as a director on 17 June 2014
18 Jun 2014 AP01 Appointment of Mr Karl Jenkins as a director on 16 June 2014
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2014 TM01 Termination of appointment of Michael David Brassfield as a director on 28 October 2013
19 Mar 2014 AP01 Appointment of Kamran Ashraf Awan as a director on 28 October 2013
18 Feb 2014 TM01 Termination of appointment of Michael David Brassfield as a director on 28 October 2013
11 Jun 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
25 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares allotted 18/07/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
16 Apr 2013 AD01 Registered office address changed from 66 Cobourg Street London NW1 2HB England on 16 April 2013
27 Sep 2012 SH01 Statement of capital following an allotment of shares on 27 July 2012
  • GBP 66,308.984
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 20 July 2012
  • GBP 66,309
08 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 July 2012
  • GBP 1,000