DEELEY FREED (BREWERY COURT) LIMITED

05152760
GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
26 Nov 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
13 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jul 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Jul 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
17 Jul 2017 resolution Resolution 1 Buy now
22 Jun 2016 annual-return Annual Return 6 Buy now
19 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jun 2015 annual-return Annual Return 6 Buy now
27 Jan 2015 accounts Annual Accounts 7 Buy now
26 Jul 2014 mortgage Statement of satisfaction of a charge 4 Buy now
17 Jun 2014 annual-return Annual Return 6 Buy now
17 Jun 2014 officers Change of particulars for director (Mr Peter Anthony William Deeley) 2 Buy now
17 Apr 2014 mortgage Registration of a charge 11 Buy now
17 Apr 2014 mortgage Registration of a charge 9 Buy now
09 Apr 2014 mortgage Registration of a charge 11 Buy now
09 Apr 2014 mortgage Registration of a charge 11 Buy now
09 Apr 2014 mortgage Registration of a charge 13 Buy now
09 Apr 2014 mortgage Registration of a charge 11 Buy now
09 Apr 2014 mortgage Registration of a charge 11 Buy now
09 Apr 2014 mortgage Registration of a charge 11 Buy now
09 Apr 2014 mortgage Registration of a charge 11 Buy now
09 Apr 2014 mortgage Registration of a charge 11 Buy now
03 Mar 2014 accounts Annual Accounts 6 Buy now
31 Jan 2014 officers Termination of appointment of director (Mark Tyrrell) 1 Buy now
30 Jul 2013 annual-return Annual Return 7 Buy now
15 Jul 2013 accounts Annual Accounts 6 Buy now
18 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2012 annual-return Annual Return 7 Buy now
22 May 2012 incorporation Memorandum Articles 11 Buy now
01 May 2012 resolution Resolution 4 Buy now
27 Apr 2012 accounts Annual Accounts 6 Buy now
26 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jun 2011 annual-return Annual Return 7 Buy now
18 Oct 2010 accounts Annual Accounts 7 Buy now
14 Jun 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 accounts Annual Accounts 6 Buy now
15 Jun 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
10 Dec 2008 accounts Annual Accounts 6 Buy now
17 Jun 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
16 Jun 2008 officers Director's change of particulars / david freed / 16/06/2008 1 Buy now
28 Feb 2008 officers Secretary's change of particulars / philip briggs / 22/02/2008 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: 40 whiteladies road bristol avon BS8 2LG 1 Buy now
05 Oct 2007 accounts Annual Accounts 6 Buy now
15 Jun 2007 annual-return Return made up to 14/06/07; full list of members 2 Buy now
22 Sep 2006 accounts Annual Accounts 6 Buy now
15 Jun 2006 annual-return Return made up to 14/06/06; full list of members 2 Buy now
20 Apr 2006 auditors Auditors Resignation Company 1 Buy now
21 Mar 2006 officers New secretary appointed 2 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
23 Feb 2006 accounts Annual Accounts 13 Buy now
16 Jun 2005 annual-return Return made up to 14/06/05; full list of members 3 Buy now
15 Feb 2005 mortgage Particulars of mortgage/charge 5 Buy now
04 Aug 2004 accounts Accounting reference date shortened from 30/06/05 to 30/04/05 1 Buy now
08 Jul 2004 officers Secretary resigned 1 Buy now
30 Jun 2004 mortgage Particulars of mortgage/charge 4 Buy now
30 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2004 incorporation Incorporation Company 32 Buy now