- Company Overview for GERMAN ALE LTD (12341519)
- Filing history for GERMAN ALE LTD (12341519)
- People for GERMAN ALE LTD (12341519)
- More for GERMAN ALE LTD (12341519)
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 |