- Company Overview for PILGRIM BEVERAGES LIMITED (09361025)
- Filing history for PILGRIM BEVERAGES LIMITED (09361025)
- People for PILGRIM BEVERAGES LIMITED (09361025)
- More for PILGRIM BEVERAGES LIMITED (09361025)
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) |
---|---|---|---|
04 May 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
24 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
24 Jul 2018 | AD01 | Registered office address changed from 1st Floor Office Aspen House West Terrace Folkestone Kent CT20 1th England to 19 Cherry Garden Avenue Folkestone CT19 5LD on 24 July 2018 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AD01 | Registered office address changed from Unit 37 Folkestone Business Centre Shearway Road Folkestone Kent CT19 4RH Great Britain to 1st Floor Office Aspen House West Terrace Folkestone Kent CT20 1th on 10 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
09 Apr 2015 | CERTNM |
Company name changed urdimeister eu LIMITED\certificate issued on 09/04/15
|
|
18 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-18
|