- Company Overview for EB BREWING CO LIMITED (SC543306)
- Filing history for EB BREWING CO LIMITED (SC543306)
- People for EB BREWING CO LIMITED (SC543306)
- More for EB BREWING CO LIMITED (SC543306)
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) |
---|---|---|---|
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2023 | AD01 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6EF Scotland to 1a North Claremont Street Basement Flat 1 North Claremont Street Glasgow G3 7NR on 10 August 2023 | |
26 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2022 | AA01 | Current accounting period extended from 31 August 2022 to 14 February 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with no updates | |
06 Oct 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
04 Oct 2021 | TM01 | Termination of appointment of Anita Bali as a director on 22 August 2016 | |
04 Oct 2021 | PSC07 | Cessation of Anita Bali as a person with significant control on 22 August 2016 | |
04 Oct 2021 | PSC04 | Change of details for Mr Deepak Bali as a person with significant control on 22 August 2016 | |
22 Sep 2021 | PSC04 | Change of details for Mrs Anita Bali as a person with significant control on 22 August 2016 | |
21 Sep 2021 | PSC01 | Notification of Deepak Bali as a person with significant control on 22 August 2016 | |
21 Sep 2021 | PSC04 | Change of details for Mrs Anita Bali as a person with significant control on 22 August 2016 | |
21 Sep 2021 | AP01 | Appointment of Mr Deepak Bali as a director on 22 August 2016 | |
02 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
30 Jul 2021 | AD01 | Registered office address changed from Unit 23D Anniesland Industrial Estate Glasgow G13 1EU to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 30 July 2021 | |
07 Sep 2020 | AD01 | Registered office address changed from 16 Robertson Street Glasgow G2 8DS Scotland to Unit 23D Anniesland Industrial Estate Glasgow G13 1EU on 7 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
07 Sep 2020 | AA | Accounts for a dormant company made up to 31 August 2018 |