- Company Overview for THE ALEXANDRA BEER EMPORIUM LTD (11164734)
- Filing history for THE ALEXANDRA BEER EMPORIUM LTD (11164734)
- People for THE ALEXANDRA BEER EMPORIUM LTD (11164734)
- More for THE ALEXANDRA BEER EMPORIUM LTD (11164734)
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
Statement of capital on 2018-01-23
|