Advanced company searchLink opens in new window

UBREWCC LIMITED

Company number 09153771

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)
23 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2019 TM01 Termination of appointment of David Howick as a director on 5 September 2019
30 Jul 2019 AA Micro company accounts made up to 31 July 2018
21 Jun 2019 AD01 Registered office address changed from C/O Matthew Denham 24 Old Jamaica Road Arch 29/30 Old Jamaica Road London SE16 4AW United Kingdom to Kemp House City Road London EC1V 2NX on 21 June 2019
21 Jun 2019 AP01 Appointment of Mr David Howick as a director on 21 June 2019
11 Jun 2019 TM01 Termination of appointment of Anton Thjellesen as a director on 31 May 2019
02 May 2019 AP01 Appointment of Mr Anton Thjellesen as a director on 17 April 2019
06 Sep 2018 CS01 Confirmation statement made on 30 July 2018 with updates
06 Aug 2018 TM01 Termination of appointment of Wilf Horsfall as a director on 30 April 2018
06 Aug 2018 TM02 Termination of appointment of Wilf Horsfall as a secretary on 30 April 2018
06 Aug 2018 CH01 Director's details changed for Mr Matthew Denham on 6 August 2018
06 Aug 2018 AD01 Registered office address changed from 1a Rowan Walk London N19 5XL United Kingdom to C/O Matthew Denham 24 Old Jamaica Road Arch 29/30 Old Jamaica Road London SE16 4AW on 6 August 2018
16 Jul 2018 MR01 Registration of charge 091537710001, created on 13 July 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2018 AD01 Registered office address changed from C/O Matthew Denham 24 Old Jamaica Road Arch 29/30 Old Jamaica Road London Greater London SE16 4AW to 1a Rowan Walk London N19 5XL on 26 June 2018
27 Oct 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr wilf horsfall
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 0.07495
05 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with updates
15 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016