Advanced company searchLink opens in new window

BIER NUTS LIMITED

Company number 10771290

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)
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 PSC07 Cessation of Assembly Passage Limited as a person with significant control on 10 July 2020
21 Sep 2020 PSC01 Notification of Stefan Rostron White as a person with significant control on 10 July 2020
21 Sep 2020 PSC01 Notification of Atanas Ivov Tonev as a person with significant control on 10 July 2020
21 Sep 2020 PSC01 Notification of Thomas Michael Renshaw as a person with significant control on 10 July 2020
03 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2019
  • GBP 10,000
28 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
21 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
27 Nov 2019 AAMD Amended total exemption full accounts made up to 31 May 2018
23 Oct 2019 AD01 Registered office address changed from 17 Thomas Coulter House 1 Shipwright Street London E16 2XF England to 93 Tabernacle Street London EC2A 4BA on 23 October 2019
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2,400,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2020
03 Jun 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from 503 Craig Tower, 1 Aqua Vista Square London E3 4EF United Kingdom to 17 Thomas Coulter House 1 Shipwright Street London E16 2XF on 3 June 2019
17 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2019 AA Micro company accounts made up to 31 May 2018
22 Nov 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
22 Nov 2018 RT01 Administrative restoration application
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-15
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted