Advanced company searchLink opens in new window

BEER GOGGLES HOLDINGS LTD

Company number 13649080

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2023 DS01 Application to strike the company off the register
31 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Feb 2023 PSC04 Change of details for Mrs Corinne Gill as a person with significant control on 15 February 2023
16 Feb 2023 PSC04 Change of details for Mrs Corinne Gill as a person with significant control on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Daljit Singh Gill on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Mrs Corinne Gill on 15 February 2023
15 Feb 2023 PSC04 Change of details for Mr Daljit Singh Gill as a person with significant control on 15 February 2023
15 Feb 2023 AD01 Registered office address changed from 132 Gresley Wood Road Church Gresley Swadlincote DE11 9QP England to 132 Gresley Wood Road Church Gresley Swadlincote DE11 9QP on 15 February 2023
15 Feb 2023 PSC04 Change of details for Mrs Corinne Gill as a person with significant control on 15 February 2023
15 Feb 2023 AD01 Registered office address changed from Cricketts Inn Burton Road Acresford Swadlincote DE12 8AP England to 132 Gresley Wood Road Church Gresley Swadlincote DE11 9QP on 15 February 2023
26 Oct 2022 PSC04 Change of details for Mr Daljit Singh Gill as a person with significant control on 26 October 2022
26 Oct 2022 PSC04 Change of details for Mrs Corinne Gill as a person with significant control on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mr Daljit Singh Gill on 26 October 2022
26 Oct 2022 CH01 Director's details changed for Mrs Corinne Gill on 26 October 2022
26 Oct 2022 AD01 Registered office address changed from 2 Wheeleys Road Edgbaston Birmingham West Midlands B15 2LD United Kingdom to Cricketts Inn Burton Road Acresford Swadlincote DE12 8AP on 26 October 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
28 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-28
  • GBP 100