- Company Overview for INDIAN BREWERY SOLIHULL LTD (10848640)
- Filing history for INDIAN BREWERY SOLIHULL LTD (10848640)
- People for INDIAN BREWERY SOLIHULL LTD (10848640)
- Insolvency for INDIAN BREWERY SOLIHULL LTD (10848640)
- More for INDIAN BREWERY SOLIHULL LTD (10848640)
| 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) |
|---|---|---|---|
| 28 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 28 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 16 May 2022 | AD01 | Registered office address changed from 52-54a Station Road Solihull West Midlands B91 3RX England to 79 Caroline Street Birmingham B3 1UP on 16 May 2022 | |
| 12 May 2022 | LIQ02 | Statement of affairs | |
| 12 May 2022 | 600 | Appointment of a voluntary liquidator | |
| 12 May 2022 | RESOLUTIONS |
Resolutions
|
|
| 28 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with updates | |
| 14 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
| 02 Mar 2021 | CS01 | Confirmation statement made on 2 January 2021 with updates | |
| 30 Oct 2020 | AA | Micro company accounts made up to 31 July 2019 | |
| 30 Oct 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 | |
| 09 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with updates | |
| 27 Jun 2019 | AD01 | Registered office address changed from 240 Grove Lane Handsworth Birmingham West Midlands B20 2EY to 52-54a Station Road Solihull West Midlands B91 3RX on 27 June 2019 | |
| 02 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
| 02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
| 07 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
| 07 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
| 01 Dec 2017 | AD01 | Registered office address changed from 21 Frederick Street Jewellery Quarter Birmingham West Midlands B1 3HE United Kingdom to 240 Grove Lane Handsworth Birmingham West Midlands B20 2EY on 1 December 2017 | |
| 04 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-04
|