- Company Overview for GOOD THINGS BREWING COMPANY LTD (10811352)
- Filing history for GOOD THINGS BREWING COMPANY LTD (10811352)
- People for GOOD THINGS BREWING COMPANY LTD (10811352)
- Charges for GOOD THINGS BREWING COMPANY LTD (10811352)
- Insolvency for GOOD THINGS BREWING COMPANY LTD (10811352)
- More for GOOD THINGS BREWING COMPANY LTD (10811352)
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) |
---|---|---|---|
20 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2023 | AD01 | Registered office address changed from The Brewery, Rendlye Farm Sand Hill Lane Eridge Tunbridge Wells TN3 9LP England to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 17 May 2023 | |
17 May 2023 | LIQ02 | Statement of affairs | |
17 May 2023 | 600 | Appointment of a voluntary liquidator | |
17 May 2023 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
23 Aug 2022 | MR04 | Satisfaction of charge 108113520004 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 108113520003 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 108113520002 in full | |
23 Aug 2022 | MR04 | Satisfaction of charge 108113520001 in full | |
29 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
23 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
24 Jul 2020 | AP01 | Appointment of Sylvia Ferguson as a director on 21 July 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
15 Jun 2020 | CH01 | Director's details changed for Mr Christopher Drummond on 1 June 2020 | |
15 Jun 2020 | PSC04 | Change of details for Mr Christopher Drummond as a person with significant control on 1 June 2020 | |
25 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
25 Feb 2020 | PSC04 | Change of details for Mr Christopher Drummond as a person with significant control on 25 February 2020 |