North Brewing Industries LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THE WELL BREWED GROUP LIMITED
CAMDEN BREWING GROUP LIMITED
CAMDEN BREWERY INDUSTRIES LIMITED
Company type Private Limited Company , Liquidation Company Number 06893129 Record last updated Saturday, December 25, 2021 2:12:47 PM UTC Official Address 55 Wilkin Street Mews Haverstock There are 5 companies registered at this street
Postal Code NW53NN Sector Activities of head offices
Visits Document Type Publication date Download link Registry Dec 15, 2021 Appointment of a man as Director and Finance Director Registry Nov 23, 2021 Appointment of a man as Finance Director and Director Registry Oct 23, 2021 Resignation of one Director (a man) Registry Apr 1, 2021 Resignation of one Managing Director and one Director (a man) Registry Dec 31, 2020 Resignation of one Director (a man) Registry Sep 28, 2020 Appointment of a man as Lawyer and Director Registry Sep 1, 2020 Resignation of one Director (a woman) Registry Jan 6, 2020 Resignation of one Secretary (a woman) Registry Oct 1, 2019 Appointment of a man as Managing Director and Director Registry Jan 1, 2019 Resignation of one Director (a man) Registry Jan 1, 2019 Appointment of a man as Director and Finance Director Registry Mar 15, 2018 Resignation of one Director (a man) Registry Oct 1, 2017 Appointment of a woman as Secretary Notices Apr 12, 2017 Resolutions for winding-up Notices Apr 12, 2017 Notices to creditors Notices Apr 12, 2017 Appointment of liquidators Registry Apr 12, 2017 Notice of appointment of liquidator in a voluntary winding up Registry Apr 12, 2017 Resolution Registry Apr 12, 2017 Notice of appointment of liquidator in a voluntary winding up Registry Apr 12, 2017 Resolution Registry Feb 7, 2017 First notification of strike-off action in london gazette Registry Feb 7, 2017 First notification of strike-off action in london gazette 1879533... Registry Dec 1, 2016 Two appointments: a man and a woman,: a man and a woman Registry Jul 12, 2016 Resignation of 2 people: one Director (a man) Registry Jul 12, 2016 Resignation of one Director Registry Jul 12, 2016 Resignation of one Director 2597571... Registry Jul 12, 2016 Resignation of one Director Registry Jul 12, 2016 Resignation of one Director 2597571... Registry Jul 12, 2016 Resignation of one Director Registry Jul 12, 2016 Resignation of one Director 2597571... Registry Jun 13, 2016 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Jan 31, 2016 Notice of change of name nm01 - resolution Registry Jan 31, 2016 Notice of change of name nm01 - resolution 7944781... Registry Jan 31, 2016 Company name change Registry Jan 7, 2016 Appointment of a man as Director Financials Aug 18, 2015 Annual accounts Financials Aug 18, 2015 Annual accounts 7931529... Registry Jul 9, 2015 Return of allotment of shares Registry Jul 9, 2015 Return of allotment of shares 7930234... Registry Jun 19, 2015 Company name change Registry Jun 19, 2015 Change of name certificate Registry Jun 19, 2015 Notice of change of name nm01 - resolution Registry Jun 19, 2015 Change of name certificate Registry Jun 19, 2015 Notice of change of name nm01 - resolution Registry Jun 10, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 10, 2015 Statement of capital Registry Jun 10, 2015 Solvency statement Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 10, 2015 Statement of capital Registry Jun 10, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 10, 2015 Solvency statement Registry Jun 10, 2015 Statement of capital Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Solvency statement Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Resolution 2574413... Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Statement of capital Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Solvency statement Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Resolution 2574413... Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Resolution 2574414... Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Resolution 2574412... Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Resolution 2574412... Registry Jun 10, 2015 Resolution Registry Jun 10, 2015 Resolution 2574412... Registry Jun 10, 2015 Resolution Registry Jun 4, 2015 Appointment of a man as Director Registry May 21, 2015 Annual return Registry May 21, 2015 Annual return 2595199... Registry Apr 20, 2015 Change of particulars for director Registry Apr 20, 2015 Change of registered office address Registry Apr 20, 2015 Change of particulars for director Registry Apr 20, 2015 Change of registered office address Registry Feb 5, 2015 Change of accounting reference date Registry Feb 4, 2015 Appointment of a man as Director Registry Jan 12, 2015 Notice of change of name nm01 - resolution Registry Jan 12, 2015 Notice of change of name nm01 - resolution 7922550... Registry Jan 12, 2015 Company name change Financials Jun 26, 2014 Annual accounts Financials Jun 26, 2014 Annual accounts 1652811... Registry May 20, 2014 Annual return Registry May 20, 2014 Annual return 2593048... Financials Sep 13, 2013 Annual accounts Financials Sep 13, 2013 Annual accounts 1651000... Registry May 30, 2013 Annual return Registry May 30, 2013 Change of particulars for director Registry May 30, 2013 Annual return Registry May 30, 2013 Change of particulars for director Financials Oct 22, 2012 Annual accounts Financials Oct 22, 2012 Annual accounts 1649026...