- Company Overview for GLOBAL ETHICS LIQUOR CO LIMITED (09116888)
- Filing history for GLOBAL ETHICS LIQUOR CO LIMITED (09116888)
- People for GLOBAL ETHICS LIQUOR CO LIMITED (09116888)
- Charges for GLOBAL ETHICS LIQUOR CO LIMITED (09116888)
- Insolvency for GLOBAL ETHICS LIQUOR CO LIMITED (09116888)
- More for GLOBAL ETHICS LIQUOR CO LIMITED (09116888)
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) |
---|---|---|---|
06 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Apr 2024 | AD01 | Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ England to 1-4 London Road Spalding Lincolnshire PE11 2TA on 6 April 2024 | |
06 Apr 2024 | LIQ02 | Statement of affairs | |
06 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
02 Apr 2022 | SH02 | Sub-division of shares on 14 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jun 2021 | MR04 | Satisfaction of charge 091168880001 in full | |
24 Mar 2021 | AD01 | Registered office address changed from Gregson House 13 Princes Road Richmond Surrey TW10 6DQ United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 24 March 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
11 Dec 2020 | CH01 | Director's details changed for Mrs Cecile Isabelle Laure Beaufils on 9 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mrs Cecile Beaufils as a person with significant control on 1 December 2020 | |
11 Dec 2020 | PSC01 | Notification of Cecile Beaufils as a person with significant control on 1 December 2020 | |
11 Dec 2020 | PSC01 | Notification of Ian John Spooner as a person with significant control on 1 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mr Duncan Hugh Goose as a person with significant control on 1 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Mrs Cecile Beaufils as a director on 9 December 2020 | |
09 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
12 Aug 2020 | CH01 | Director's details changed for Mr Ian John Spooner on 1 July 2020 |