RANGE ALES BREWERY LIMITED

Unit N4 Lympne Industrial Estate Unit N4 Lympne Industrial Estate, Hythe, CT21 4LR, Kent, England
StatusDISSOLVED
Company No.08536590
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 12 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 12 days

SUMMARY

RANGE ALES BREWERY LIMITED is an dissolved private limited company with number 08536590. It was incorporated 11 years, 12 days ago, on 20 May 2013 and it was dissolved 3 years, 7 months, 12 days ago, on 20 October 2020. The company address is Unit N4 Lympne Industrial Estate Unit N4 Lympne Industrial Estate, Hythe, CT21 4LR, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Wood

Change date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-26

Officer name: Mr James Charles Dempster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2015

Action Date: 05 Dec 2015

Category: Address

Type: AD01

Old address: 2 Crabtree Gardens Headley Bordon Hampshire GU35 8LN

New address: Unit N4 Lympne Industrial Estate Lympne Hythe Kent CT21 4LR

Change date: 2015-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 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: 29 May 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 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: 27 Jul 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Wood

Change date: 2014-07-22

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-22

Officer name: Mr James Charles Dempster

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Old address: 138 High Street Hythe Kent CT21 5JU United Kingdom

Change date: 2014-07-18

New address: 2 Crabtree Gardens Headley Bordon Hampshire GU35 8LN

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANVAM LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09753780
Status:ACTIVE
Category:Private Limited Company

BLUE FROG FINANCE LIMITED

7TH FLOOR,LONDON,EC4A 3AG

Number:10668974
Status:ACTIVE
Category:Private Limited Company

COPAN MAYA LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11772532
Status:ACTIVE
Category:Private Limited Company

GNTS TECHNOLOGIES LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:09871268
Status:ACTIVE
Category:Private Limited Company

OLBE LIMITED

UNIT 10 EDISON COURT ELLICE WAY,WREXHAM,LL13 7YT

Number:08277363
Status:ACTIVE
Category:Private Limited Company

THE COLLECTIVE PARTNERS LLP

14 BEDFORD SQUARE,LONDON,WC1B 3JA

Number:OC396777
Status:ACTIVE
Category:Limited Liability Partnership

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