-
SENTINEL BREWING COMPANY LIMITED - 4th, Floor Fountain Precinct, Leopold Street, Sheffield, United Kingdom
Company Information
- Company registration number
- 09148668
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4th
- Floor Fountain Precinct
- Leopold Street
- Sheffield
- S1 2JA 4th, Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA UK
Management
- Managing Directors
- BARLOW, Alex Gavin
- GIBSON, Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-28
- Dissolved on
- 2021-07-09
- SIC/NACE
- 11050
Ownership
- Beneficial Owners
- Mr Alex Gavin Barlow
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-04-30
- Last Date: 2017-07-31
- Annual Return
- Due Date: 2018-08-11
- Last Date: 2017-07-28
-
SENTINEL BREWING COMPANY LIMITED Company Description
- SENTINEL BREWING COMPANY LIMITED is a ltd registered in United Kingdom with the Company reg no 09148668. Its current trading status is "closed". It was registered 2014-07-28. It has declared SIC or NACE codes as "11050". It has 2 directors The latest accounts are filed up to 2017-07-31.It can be contacted at 4Th .
Get SENTINEL BREWING COMPANY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sentinel Brewing Company Limited - 4th, Floor Fountain Precinct, Leopold Street, Sheffield, United Kingdom
Did you know? kompany provides original and official company documents for SENTINEL BREWING COMPANY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-04-09) - LIQ14
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-12) - LIQ03
keyboard_arrow_right 2018
-
liquidation-disclaimer-notice (2018-11-27) - NDISC
-
liquidation-voluntary-appointment-of-liquidator (2018-11-26) - 600
-
resolution (2018-11-26) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-11-26) - LIQ02
-
gazette-notice-compulsory (2018-10-23) - GAZ1
-
termination-director-company-with-name-termination-date (2018-10-19) - TM01
-
liquidation-voluntary-arrangement-completion (2018-07-12) - CVA4
-
confirmation-statement-with-no-updates (2018-06-27) - CS01
-
accounts-with-accounts-type-micro-entity (2018-04-23) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-30) - AD01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-09-13) - MR04
-
gazette-filings-brought-up-to-date (2017-07-08) - DISS40
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-07-07) - CVA1
-
accounts-with-accounts-type-total-exemption-small (2017-07-07) - AA
-
gazette-notice-compulsory (2017-07-04) - GAZ1
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-19) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-24) - AD01
-
appoint-person-director-company-with-name-date (2016-05-24) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-05-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-22) - MR01
-
appoint-person-director-company-with-name-date (2016-02-01) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-26) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-05-27) - AD01
keyboard_arrow_right 2014
-
incorporation-company (2014-07-28) - NEWINC