- Company Overview for BOOTLEGGERS OFF LICENCE LIMITED (08502842)
- Filing history for BOOTLEGGERS OFF LICENCE LIMITED (08502842)
- People for BOOTLEGGERS OFF LICENCE LIMITED (08502842)
- Insolvency for BOOTLEGGERS OFF LICENCE LIMITED (08502842)
- More for BOOTLEGGERS OFF LICENCE LIMITED (08502842)
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
|
|
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
|
|
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
|
|
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
|