Advanced company searchLink opens in new window

THE BEER BOUTIQUE LTD

Company number 07608418

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
30 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 28 March 2021
01 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 28 March 2020
23 May 2019 600 Appointment of a voluntary liquidator
23 Apr 2019 AD01 Registered office address changed from 78 st. John's Hill London SW11 1SF England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 April 2019
19 Apr 2019 LIQ02 Statement of affairs
19 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-29
20 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
11 Mar 2019 TM01 Termination of appointment of Marc Verlet as a director on 15 September 2017
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 PSC01 Notification of James Charles Hickson as a person with significant control on 15 September 2017
22 Mar 2018 PSC07 Cessation of Marc Verlet as a person with significant control on 22 March 2018
21 Feb 2018 AD01 Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to 78 st. John's Hill London SW11 1SF on 21 February 2018
12 Feb 2018 PSC02 Notification of Two Heads Beer Co Limited as a person with significant control on 15 September 2017
12 Feb 2018 PSC04 Change of details for Mr Jonathan Russell Kaye as a person with significant control on 15 September 2017
12 Feb 2018 PSC04 Change of details for Mr Marc Verlet as a person with significant control on 15 September 2017
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
10 Jan 2018 AP01 Appointment of Mr James Charles Hickson as a director on 14 September 2017
20 Oct 2017 ALLOTCORR Correction of allotment details of form SH01 registered on 20/10/17. Shares allotted on 14/09/17. Barcode A6GSTJ3M
20 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2017
  • GBP 1,240.00
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,240
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2017
03 Oct 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
09 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 1,180