- Company Overview for GUILTY LIBATIONS LIMITED (10319529)
- Filing history for GUILTY LIBATIONS LIMITED (10319529)
- People for GUILTY LIBATIONS LIMITED (10319529)
- More for GUILTY LIBATIONS LIMITED (10319529)
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) |
---|---|---|---|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with updates | |
20 May 2019 | SH01 |
Statement of capital following an allotment of shares on 20 May 2019
|
|
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
21 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
21 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 January 2019
|
|
01 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
05 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
05 Aug 2018 | PSC04 | Change of details for Mr Paul Stanley as a person with significant control on 1 April 2018 | |
05 Aug 2018 | CH01 | Director's details changed for Mr Paul Stanley on 1 April 2018 | |
05 Aug 2018 | CH01 | Director's details changed for Mr Paul Stanley on 1 January 2018 | |
02 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Apr 2018 | CH01 | Director's details changed for Mr Paul Stanley on 1 January 2018 |