Advanced company searchLink opens in new window

THE ALEXANDRA BEER EMPORIUM LTD

Company number 11164734

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)
24 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
02 Jun 2023 PSC04 Change of details for Mr Ross John Middleton as a person with significant control on 2 June 2023
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
11 Jul 2022 PSC01 Notification of Ross Middleton as a person with significant control on 7 July 2022
11 Jul 2022 PSC07 Cessation of Robert Hiram Thomas Middleton as a person with significant control on 7 July 2022
06 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
05 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
25 Feb 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
08 Jan 2020 AD01 Registered office address changed from 6 Bellevue Road Southampton SO15 2AY England to 203 West Street Fareham PO16 0EN on 8 January 2020
21 Oct 2019 AD01 Registered office address changed from Stag House the Chipping Wotton-Under-Edge Gloucestershire GL12 7AD United Kingdom to 6 Bellevue Road Southampton SO15 2AY on 21 October 2019
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Oct 2019 TM01 Termination of appointment of Robert Hiram Thomas Middelton as a director on 21 October 2019
08 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
08 Feb 2019 CH01 Director's details changed for Mr Ross John Middleton on 8 February 2019
23 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-23
  • GBP 10