Home ›
Trademark Categories ›
Beers & Non-alcoholic Drinks ›
2018 ›
GR ›
GRIFFIN BREWERY FULLER'S CHISWICK LONDON PRIDE ORIGINAL ALE
Trademark search for:
GRIFFIN BREWERY FULLER'S CHISWICK LONDON PRIDE ORIGINAL ALE
No active United States Patent and Trademark Office (USPTO) registrations found, based on publicly available USPTO trademark records.
Trademark records may change over time.
For the most up-to-date trademark status, domain availability,
and social handle checks, run a live search.
Check latest trademark, domains & social handles
Live search · Most up-to-date results
USPTO Filing History
Key events recorded for this trademark application
2018-03-28 — Application filed
2018-06-28 — Sn assigned for sect 66a appl from ib
2018-07-02 — Application filed
2018-07-06 — Application filed
2018-07-12 — Assigned to examiner
2018-07-16 — Final disposition recorded
2018-07-17 — Office action issued
2018-07-30 — Office action issued
2018-07-30 — Office action issued
2018-08-17 — Office action issued
2018-09-28 — Office action issued
2018-09-28 — Correspondence received in law office
2018-09-29 — Teas/email correspondence entered
2018-10-11 — Approved for pub - principal register
2018-10-16 — Attorney/dom.rep.revoked and/or appointed
2018-10-16 — Teas revoke/app/change addr of atty/dom rep received
2018-10-31 — Notification of notice of publication e-mailed
2018-10-31 — Notice of start of opposition period created, to be sent to ib
2018-10-31 — Notification of possible opposition sent to ib
2018-11-17 — Notification processed by ib
2018-11-20 — Published for opposition
2018-11-20 — Official gazette publication confirmation e-mailed
2019-02-05 — Registered-principal register
2019-05-05 — Final disposition recorded
2019-05-31 — Generic madrid transaction sent to ib
2019-05-31 — Generic madrid transaction created
2019-07-05 — Final disposition recorded
2019-07-12 — Change of owner received from ib
2019-08-01 — Change of name/address rec'd from ib
2020-04-14 — Applicant/correspondence changes (non-responsive) entered
2020-04-14 — Teas change of owner address received
2020-04-14 — Teas revoke/app/change addr of atty/dom rep received
2020-04-14 — Teas change of domestic representatives address
2020-04-14 — Teas change of correspondence received
2020-04-14 — Attorney/dom.rep.revoked and/or appointed
2020-05-01 — New representative at ib received
2020-06-30 — Review of correspondence complete - information made of record
2023-03-11 — Change of name/address rec'd from ib
2023-11-10 — New representative at ib received
2024-02-05 — Courtesy reminder - sec. 71 (6-yr) e-mailed
2025-08-22 — Cancelled section 71
2025-08-22 — Final status recorded
Owner Information
Asahi UK Ltd
GB
Fuller Smith & Turner plc
GB
Fuller Smith & Turner plc
GB
Fuller Smith & Turner plc
GB
Correspondent
Timothy J. Lyden Hogan Lovells US LLP 8350 Broad Street, 17th Floor Attn: Box Intellectual Property Tysons, VA 22102
Filing Details
Filing Date:
2018-03-28
Status Date:
2025-08-22
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.