- Company Overview for BEER & BEVERAGES INTERNATIONAL LIMITED (07236928)
- Filing history for BEER & BEVERAGES INTERNATIONAL LIMITED (07236928)
- People for BEER & BEVERAGES INTERNATIONAL LIMITED (07236928)
- More for BEER & BEVERAGES INTERNATIONAL LIMITED (07236928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AD01 | Registered office address changed from Unit 90 Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st to Unit 90 Kingspark Business Centre 152 -178 Kingston Road Surrey New Malden KT3 3st on 1 June 2015 | |
17 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
03 Feb 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
17 May 2013 | AR01 |
Annual return made up to 27 April 2013 with full list of shareholders
|
|
17 May 2013 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 17 May 2013 | |
05 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Mr. Andrew William Baird on 9 July 2012 | |
27 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
07 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 10 December 2010
|
|
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2011 | SH14 | Redenomination of shares. Statement of capital 10 December 2010 | |
01 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2011 | SH14 | Redenomination of shares. Statement of capital 10 December 2010 | |
16 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 3 December 2010
|
|
02 Sep 2010 | CH04 | Secretary's details changed for Appleton Secretaries Limited on 1 September 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Mr Andrew William Baird on 1 September 2010 | |
14 Jun 2010 | AP01 | Appointment of Mr. Sergey Prokofyev as a director | |
27 Apr 2010 | NEWINC | Incorporation |