- Company Overview for BIER NUTS LIMITED (10771290)
- Filing history for BIER NUTS LIMITED (10771290)
- People for BIER NUTS LIMITED (10771290)
- Charges for BIER NUTS LIMITED (10771290)
- Insolvency for BIER NUTS LIMITED (10771290)
- More for BIER NUTS LIMITED (10771290)
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
|
|
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
|
|
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
|