- Company Overview for BOOZE 2 U LTD (11455751)
- Filing history for BOOZE 2 U LTD (11455751)
- People for BOOZE 2 U LTD (11455751)
- More for BOOZE 2 U LTD (11455751)
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 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
06 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 8 July 2020 | |
05 Jul 2022 | PSC04 | Change of details for Alan Thomas as a person with significant control on 8 August 2021 | |
05 Jul 2022 | PSC07 | Cessation of Roy Mcgaw as a person with significant control on 8 August 2021 | |
06 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
11 Aug 2021 | TM01 | Termination of appointment of Roy Mcgaw as a director on 10 August 2021 | |
05 May 2021 | AD01 | Registered office address changed from 71-75 Shelton Street, Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 5 May 2021 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
21 Jul 2020 | CS01 |
Confirmation statement made on 8 July 2020 with no updates
|
|
31 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
29 Jul 2019 | CH03 | Secretary's details changed for Mr Alan Thomas on 16 July 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
28 Jul 2019 | CH01 | Director's details changed for Mr Alan Thomas on 16 July 2019 | |
28 Jul 2019 | CH01 | Director's details changed for Mr Roy Mcgaw on 16 July 2019 | |
28 Jul 2019 | TM01 | Termination of appointment of Christopher Cannon as a director on 16 July 2019 | |
28 Jul 2019 | PSC07 | Cessation of Christopher Cannon as a person with significant control on 10 April 2019 | |
28 Jul 2019 | AD01 | Registered office address changed from 20 Leopold Road Liverpool L7 8SP United Kingdom to 71-75 Shelton Street, Shelton Street London WC2H 9JQ on 28 July 2019 | |
08 Apr 2019 | CH03 | Secretary's details changed for Mr Alan Thomas on 8 April 2019 | |
08 Apr 2019 | PSC04 | Change of details for Alan Thomas as a person with significant control on 8 April 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Alan Thomas on 8 April 2019 | |
08 Apr 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 20 Leopold Road Liverpool L7 8SP on 8 April 2019 |