Advanced company searchLink opens in new window

ALTERNATIVE LIQUEURS LTD

Company number 11959972

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 Nov 2022 AD01 Registered office address changed from 7 Newgate Barnard Castle DL12 8NQ England to 11 Bridge End Barnard Castle DL12 9BE on 24 November 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
09 Jul 2021 PSC04 Change of details for Mrs Penelope Anne Helen Jacques as a person with significant control on 25 June 2021
07 Jul 2021 PSC04 Change of details for Mr Mark Richard Hardcastle as a person with significant control on 25 June 2021
25 Jun 2021 AD01 Registered office address changed from Units 8 & 9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to 7 Newgate Barnard Castle DL12 8NQ on 25 June 2021
11 May 2021 PSC01 Notification of Mark Richard Hardcastle as a person with significant control on 10 May 2021
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
26 Jan 2021 TM01 Termination of appointment of Peter Smith as a director on 26 January 2021
26 Jan 2021 AP01 Appointment of Mrs Penelope Anne Helen Jacques as a director on 26 January 2021
22 Oct 2020 TM01 Termination of appointment of Daniel Thomas Parrott as a director on 22 September 2020
13 Sep 2020 PSC01 Notification of Penelope Anne Helen Jacques as a person with significant control on 30 July 2020
13 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with updates
13 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 13 September 2020
29 Jan 2020 AD01 Registered office address changed from Asiana House Dabell Avenue Blenheim Industrial Estate Nottingham Nottinghamshire NG6 8WA England to Units 8 & 9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 29 January 2020
29 Jan 2020 TM01 Termination of appointment of Ajay Sandhu as a director on 5 December 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
10 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
10 Jul 2019 PSC08 Notification of a person with significant control statement
10 Jul 2019 PSC07 Cessation of Peter Smith as a person with significant control on 9 July 2019
10 Jul 2019 PSC07 Cessation of Penelope Anne Helen Jacques as a person with significant control on 9 July 2019
09 Jul 2019 AD01 Registered office address changed from Certax Accounting Unit 8-9, Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to Asiana House Dabell Avenue Blenheim Industrial Estate Nottingham Nottinghamshire NG6 8WA on 9 July 2019
09 Jul 2019 AP01 Appointment of Mr Daniel Thomas Parrott as a director on 25 June 2019
09 Jul 2019 AP01 Appointment of Mr Ajay Sandhu as a director on 25 June 2019