- 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) |
---|---|---|---|
12 Aug 2020 | CH01 | Director's details changed for Mr Duncan Hugh Goose on 1 July 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from Steel House 13-17 Princes Road Richmond Surrey TW10 6QD to Gregson House 13 Princes Road Richmond Surrey TW10 6DQ on 12 August 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
16 Apr 2018 | PSC07 | Cessation of Global Ethics Group Limited as a person with significant control on 19 January 2018 | |
16 Apr 2018 | PSC01 | Notification of Duncan Hugh Goose as a person with significant control on 19 January 2018 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
29 Jun 2017 | MR01 | Registration of charge 091168880001, created on 29 June 2017 | |
03 May 2017 | TM01 | Termination of appointment of Patrick Harry Muir as a director on 27 April 2017 | |
03 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
24 Jun 2016 | CH01 | Director's details changed for Mr Duncan Hugh Goose on 24 June 2016 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
31 Mar 2015 | CH01 | Director's details changed for Mr Duncan Hugh Goose on 31 March 2015 | |
04 Aug 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
04 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-04
|