Advanced company searchLink opens in new window

BREWBOT LTD

Company number NI615974

Filter by category

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)
29 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2018 1.4(NI) Notice of completion of voluntary arrangement
27 Nov 2018 1.3(NI) Voluntary arrangement's supervisor's abstract of receipts and payments
08 Feb 2018 AD01 Registered office address changed from 451 Ormeau Road Belfast BT7 3GQ to Unit a1 Boucher Business Studios Glenmachan Place Belfast Antrim BT1 6QH on 8 February 2018
12 Oct 2017 1.1(NI) Notice to Registrar of voluntary arrangement taking effect
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 May 2015 CERTNM Company name changed cargo io LTD\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
20 May 2015 DISS40 Compulsory strike-off action has been discontinued
19 May 2015 AD01 Registered office address changed from Floor 2 1 Exchange Place Belfast BT1 2NA to 451 Ormeau Road Belfast BT7 3GQ on 19 May 2015
19 May 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
17 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
18 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2013 AD01 Registered office address changed from 119 Tavanagh Street Belfast BT12 6JP Northern Ireland on 5 September 2013
17 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted