Advanced company searchLink opens in new window

PILSNER URQUELL COMPANY LIMITED

Company number 02688496

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)
05 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 20 May 2024
29 Mar 2024 TM01 Termination of appointment of Stephen John Turner as a director on 7 March 2024
31 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 20 May 2023
05 Oct 2022 600 Appointment of a voluntary liquidator
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 20 May 2022
14 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
24 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
14 Dec 2021 AD01 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021
02 Sep 2021 600 Appointment of a voluntary liquidator
06 Aug 2021 LIQ06 Resignation of a liquidator
02 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 20 May 2021
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 20 May 2020
20 Apr 2021 TM01 Termination of appointment of Sibil Jiang as a director on 8 April 2021
11 May 2020 AP01 Appointment of Yann Callou as a director on 11 May 2020
11 May 2020 TM01 Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020
19 Jun 2019 AD01 Registered office address changed from Bureau 90 Fetter Lane London EC4A 1EN United Kingdom to 15 Canada Square London E14 5GL on 19 June 2019
18 Jun 2019 LIQ01 Declaration of solvency
18 Jun 2019 600 Appointment of a voluntary liquidator
18 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-21
24 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
10 Apr 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
10 Apr 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/18
25 Feb 2019 AD01 Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019
25 Feb 2019 PSC05 Change of details for Abi Sab Group Holding Limited as a person with significant control on 25 February 2019