BEER MONKEY BREW CO. LIMITED

10763985
MINERVA 29 EAST PARADE LEEDS WEST YORKSHIRE LS1 5PS

Documents

Documents
Date Category Description Pages
29 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jun 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 20 Buy now
23 Mar 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
03 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jan 2020 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
31 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Jan 2020 resolution Resolution 1 Buy now
01 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 mortgage Registration of a charge 11 Buy now
22 Oct 2018 officers Appointment of director (Mrs Vivienne Gail Wilson) 2 Buy now
08 Oct 2018 officers Termination of appointment of director (Daniel John Morris-Jowett) 1 Buy now
21 Sep 2018 officers Termination of appointment of director (Stephen Sydney Mcknight) 1 Buy now
15 Aug 2018 officers Change of particulars for director (Mr Daniel John Morris-Jowett) 2 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2018 officers Termination of appointment of director (Christopher Hanley Pickles) 1 Buy now
06 Dec 2017 officers Appointment of director (Mr Stephen Sydney Mcknight) 2 Buy now
05 Dec 2017 officers Appointment of director (Mr Ian Terence Vart) 2 Buy now
28 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
28 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2017 mortgage Registration of a charge 17 Buy now
27 Oct 2017 mortgage Registration of a charge 18 Buy now
24 Oct 2017 officers Appointment of director (Mr Daniel John Morris-Jowett) 2 Buy now
05 Oct 2017 resolution Resolution 62 Buy now
19 Sep 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 Sep 2017 capital Return of Allotment of shares 4 Buy now
14 Sep 2017 resolution Resolution 8 Buy now
24 Jul 2017 resolution Resolution 3 Buy now
11 Jul 2017 mortgage Registration of a charge 6 Buy now
11 Jul 2017 mortgage Registration of a charge 6 Buy now
03 Jul 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2017 incorporation Incorporation Company 22 Buy now