-
FRAMEWORK BREWERY LIMITED - Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Company Information
- Company registration number
- 10240811
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Cba Business Solutions Ltd
- 126 New Walk
- Leicester
- LE1 7JA Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA UK
Management
- Managing Directors
- MABE, Matthew Philip
- OWEN, Richard John
- WILLIS, James Thomas
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-06-20
- Dissolved on
- 2024-05-16
- SIC/NACE
- 11050
Ownership
- Beneficial Owners
- Bulb Studios Limited
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2023-03-31
- Last Date: 2021-06-30
- Annual Return
- Due Date: 2022-10-18
- Last Date: 2021-10-04
-
FRAMEWORK BREWERY LIMITED Company Description
- FRAMEWORK BREWERY LIMITED is a ltd registered in United Kingdom with the Company reg no 10240811. Its current trading status is "closed". It was registered 2016-06-20. It has declared SIC or NACE codes as "11050". It has 3 directors The latest accounts are filed up to 2020-03-31.It can be contacted at Cba Business Solutions Ltd .
Get FRAMEWORK BREWERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Framework Brewery Limited - Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA, United Kingdom
Did you know? kompany provides original and official company documents for FRAMEWORK BREWERY 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 2024
-
gazette-dissolved-liquidation (2024-05-16) - GAZ2
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-02-16) - LIQ14
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-extended (2022-03-31) - AA01
-
termination-director-company-with-name-termination-date (2022-06-29) - TM01
-
termination-secretary-company-with-name-termination-date (2022-06-29) - TM02
-
accounts-with-accounts-type-total-exemption-full (2022-07-14) - AA
-
resolution (2022-12-21) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-12-21) - 600
-
liquidation-voluntary-statement-of-affairs (2022-12-21) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-21) - AD01
-
gazette-notice-compulsory (2022-12-27) - GAZ1
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-09) - AA
-
confirmation-statement-with-no-updates (2021-10-15) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-16) - CS01
-
termination-director-company-with-name-termination-date (2020-03-10) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-02) - AA
-
confirmation-statement-with-no-updates (2019-10-17) - CS01
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-07) - TM01
-
capital-allotment-shares (2018-01-10) - SH01
-
capital-allotment-shares (2018-10-30) - SH01
-
confirmation-statement-with-updates (2018-11-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-11-13) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-10-05) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-22) - AR01
-
confirmation-statement-with-updates (2016-11-29) - CS01
-
incorporation-company (2016-06-20) - NEWINC
-
capital-allotment-shares (2016-10-11) - SH01
-
change-account-reference-date-company-current-shortened (2016-06-22) - AA01
-
appoint-person-director-company-with-name-date (2016-06-22) - AP01
-
confirmation-statement-with-updates (2016-10-14) - CS01