TUMANNY ALBION BREWING COMPANY LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.08200202
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 18 days

SUMMARY

TUMANNY ALBION BREWING COMPANY LIMITED is an dissolved private limited company with number 08200202. It was incorporated 11 years, 10 months, 1 day ago, on 04 September 2012 and it was dissolved 3 years, 7 months, 18 days ago, on 17 November 2020. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2019

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2019

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Mr Alex Klaos

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-18

Old address: , Unit Q the Brewery Bells Yew Green Road, Bells Yew Green, Tunbridge Wells, Kent, TN3 9BD

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-07

Old address: , First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Aug 2013

Action Date: 22 Jul 2013

Category: Capital

Type: SH02

Date: 2013-07-22

Documents

View document PDF

Resolution

Date: 05 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Alex Klaos

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADENCO CONSULTING LTD

30 THE AVENUE,WEMBLEY,HA9 9QJ

Number:06239617
Status:ACTIVE
Category:Private Limited Company

OPULUS WEALTH LTD

2 THE MALTHOUSE,STAFFORD,ST16 2AG

Number:10486194
Status:ACTIVE
Category:Private Limited Company

PROPIT LTD

C4DI @THEDOCK,HULL,HU1 1AA

Number:11269391
Status:ACTIVE
Category:Private Limited Company

S COOK AUTOBODY LIMITED

67 NEW ROAD,PETERBOROUGH,PE7 1SU

Number:09484481
Status:ACTIVE
Category:Private Limited Company

STAHL MACHINENFABRIK LTD

615 7 BALTIMORE WHARF,LONDON,E14 9EY

Number:11598717
Status:ACTIVE
Category:Private Limited Company

THE SONEJI DENTAL STUDIO LTD

78 MALVERN AVENUE,HARROW,HA2 9EX

Number:10014579
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