Advanced company searchLink opens in new window

BOOTLEGGERS OFF LICENCE LIMITED

Company number 08502842

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)
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
12 Sep 2017 PSC01 Notification of Mohinder Kaur Bains as a person with significant control on 6 April 2016
12 Sep 2017 PSC04 Change of details for Mr Darshan Singh Bains as a person with significant control on 6 April 2016
06 Sep 2017 CS01 Confirmation statement made on 24 April 2017 with no updates
06 Sep 2017 PSC01 Notification of Darshan Singh Bains as a person with significant control on 6 April 2016
27 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2017 AA Total exemption small company accounts made up to 30 April 2016
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 AA01 Previous accounting period shortened from 28 April 2016 to 27 April 2016
26 Jan 2017 AA01 Previous accounting period shortened from 29 April 2016 to 28 April 2016
24 Aug 2016 CH01 Director's details changed for Mr Darshan Singh Bains on 24 August 2016
29 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Accounts for a dormant company made up to 29 April 2015
31 Jan 2016 AA01 Previous accounting period shortened from 30 April 2015 to 29 April 2015
15 May 2015 AD01 Registered office address changed from Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ to 31 Wellesley Street Stoke on Trent Staffordshire ST1 4NF on 15 May 2015
07 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
24 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
07 Mar 2014 AD01 Registered office address changed from the Dingle Whitmore Heath Newcastle Staffordshire ST5 5JA England on 7 March 2014
24 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted