Advanced company searchLink opens in new window

PILGRIM BEVERAGES LIMITED

Company number 09361025

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)
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
  • GBP 1,000
09 Apr 2015 CERTNM Company name changed urdimeister eu LIMITED\certificate issued on 09/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-06
18 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-18
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted