Advanced company searchLink opens in new window

BEVERAGE IRELAND (BRANDS) LTD

Company number NI602404

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)
06 May 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
24 Nov 2014 AP01 Appointment of Brian Quinn as a director on 11 November 2014
24 Nov 2014 TM01 Termination of appointment of Brian Quinn as a director on 12 November 2014
12 Sep 2014 AD01 Registered office address changed from Rowan Tree Centre 20 Tandragee Road Pomeroy Co Tyrone BT70 3DS to Forsyth House Cromac Square Belfast Antrim BT2 8LA on 12 September 2014
04 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
04 Sep 2014 AA Total exemption full accounts made up to 31 March 2013
04 Sep 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
04 Sep 2014 AR01 Annual return made up to 8 March 2013 with full list of shareholders
04 Sep 2014 RT01 Administrative restoration application
08 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2013 AA Total exemption full accounts made up to 31 March 2011
22 Mar 2013 AA Total exemption full accounts made up to 31 March 2012
22 Mar 2013 AR01 Annual return made up to 8 March 2012 with full list of shareholders
Statement of capital on 2013-03-22
  • GBP 1
22 Mar 2013 AR01 Annual return made up to 8 March 2011 with full list of shareholders
22 Mar 2013 RT01 Administrative restoration application
21 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted