Advanced company searchLink opens in new window

GERMAN ALE LTD

Company number 12341519

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)
13 Jan 2025 AP01 Appointment of Mr Marcel Gadzo as a director on 2 September 2024
13 Jan 2025 PSC01 Notification of Marcel Gadzo as a person with significant control on 2 September 2024
10 Jan 2025 AA Total exemption full accounts made up to 30 November 2023
10 Jan 2025 AP01 Appointment of Miss Shabana Shamim as a director on 1 September 2024
10 Jan 2025 PSC01 Notification of Shabana Shamim as a person with significant control on 1 September 2024
10 Jan 2025 TM01 Termination of appointment of Marcel Gadzo as a director on 1 September 2024
10 Jan 2025 PSC07 Cessation of Marcel Gadzo as a person with significant control on 1 September 2024
13 Nov 2024 AD01 Registered office address changed from Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG England to International House (Regus) Solent International Business Park George Curl Way Southampton SO18 2RZ on 13 November 2024
09 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with updates
10 May 2024 AD01 Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to Unit 1 West Links Tollgate Business Park Chandlers Ford Southampton Hampshire SO53 3TG on 10 May 2024
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
25 Sep 2023 AP01 Appointment of Mr Marcel Gadzo as a director on 1 August 2023
25 Sep 2023 TM01 Termination of appointment of Khalid Abrkhil as a director on 1 August 2023
25 Sep 2023 PSC01 Notification of Marcel Gadzo as a person with significant control on 1 August 2023
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 CS01 Confirmation statement made on 28 May 2023 with updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 AA Total exemption full accounts made up to 30 November 2022
30 Nov 2022 PSC07 Cessation of Florinel Daniel Radu as a person with significant control on 1 January 2020
30 Nov 2022 TM01 Termination of appointment of Florinel Daniel Radu as a director on 1 January 2020
30 Nov 2022 AP01 Appointment of Mr Khalid Abrkhil as a director on 1 January 2020
30 Nov 2022 AD01 Registered office address changed from 4 Willow Street Cleckheaton BD19 4EL England to 26 Leigh Road Eastleigh SO50 9DT on 30 November 2022
15 Jun 2022 AD01 Registered office address changed from Flat 12a Broadgate House 2 Broad Street Bradford West Yorkshire BD1 4QQ to 4 Willow Street Cleckheaton BD19 4EL on 15 June 2022
08 Jun 2022 AA Total exemption full accounts made up to 30 November 2021