AFFINITY BREWING COMPANY LIMITED

The Grosvenor Arms The Grosvenor Arms, London, SW9 0TP, England
StatusACTIVE
Company No.08003290
CategoryPrivate Limited Company
Incorporated23 Mar 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

AFFINITY BREWING COMPANY LIMITED is an active private limited company with number 08003290. It was incorporated 12 years, 2 months, 23 days ago, on 23 March 2012. The company address is The Grosvenor Arms The Grosvenor Arms, London, SW9 0TP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Joseph Duckworth

Cessation date: 2021-07-26

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-24

Psc name: Mr Steven Phillip Grae

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Phillip Grae

Change date: 2021-06-14

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Phillip Grae

Change date: 2021-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Phillip Grae

Change date: 2021-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-26

Officer name: Benjamin Joseph Duckworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: Railway Arch 7 Almond Road London SE16 3LR England

New address: The Grosvenor Arms 17 Sidney Road London SW9 0TP

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Phillip Grae

Change date: 2020-03-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-06

Psc name: Mr Steven Phillip Grae

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Phillip Grae

Change date: 2020-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-04

Officer name: Mr Steven Phillip Grae

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Joseph Duckworth

Change date: 2019-04-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Joseph Duckworth

Change date: 2019-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Joseph Duckworth

Appointment date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Joseph Duckworth

Termination date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Old address: 39a Markfield Road London N15 4QA England

New address: Railway Arch 7 Almond Road London SE16 3LR

Change date: 2017-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Old address: 38 Blandford Road Beckenham Kent BR3 4NF England

New address: 39a Markfield Road London N15 4QA

Change date: 2016-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-10

Officer name: Mr Benjamin Joseph Duckworth

Documents

View document PDF

Change person director company with change date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Phillip Grae

Change date: 2016-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

New address: 38 Blandford Road Beckenham Kent BR3 4NF

Old address: 79 Tavistock Crescent London W11 1AD

Change date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Steve Phillip Grae

Documents

View document PDF

Capital allotment shares

Date: 09 May 2016

Action Date: 09 May 2016

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2016-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2016

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-06

Officer name: Mr Steve Phillip Gray

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Certificate change of name company

Date: 25 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed massive brewery LIMITED\certificate issued on 25/10/12

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNES CIVILS LTD

64 BARN LANE,WARRINGTON,WA3 3PP

Number:09485434
Status:ACTIVE
Category:Private Limited Company

CJA CONTRACTS LIMITED

325 WINGLETYE LANE,HORNCHURCH,RM11 3BU

Number:09378515
Status:ACTIVE
Category:Private Limited Company

KINGFISHER VIRTUAL MANAGEMENT LTD

C/O HILLIER HOPKINS LLP CHANCERY HOUSE,MILTON KEYNES,MK9 1JL

Number:08488873
Status:ACTIVE
Category:Private Limited Company

MERCOL RUBBER LIMITED

MERCOL WORKS,BOLSOVER,S44 6JD

Number:00998074
Status:ACTIVE
Category:Private Limited Company

PHOENIX 5 PROPERTY MANAGEMENT LTD

8C SAGER STREET,CASTLEFORD,WF10 1AF

Number:09409568
Status:ACTIVE
Category:Private Limited Company

REMO CONSTRUCTION LTD

2/1 11 PROSPECTHILL PLACE,GLASGOW,G42 0JP

Number:SC613266
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source