Advanced company searchLink opens in new window

INDIAN BREWERY SOLIHULL LTD

Company number 10848640

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-23
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-04
  • GBP 1