Advanced company searchLink opens in new window

GUILTY LIBATIONS LIMITED

Company number 10319529

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)
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
  • GBP 29.62
01 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 29.31
01 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 25.98
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 22.65
21 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 22.44
01 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 21.84
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