- Company Overview for BEER FOR GOOD CIC (SC532306)
- Filing history for BEER FOR GOOD CIC (SC532306)
- People for BEER FOR GOOD CIC (SC532306)
- Charges for BEER FOR GOOD CIC (SC532306)
- More for BEER FOR GOOD CIC (SC532306)
| 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) |
|---|---|---|---|
| 08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Apr 2021 | MR04 | Satisfaction of charge SC5323060001 in full | |
| 07 Apr 2021 | MR04 | Satisfaction of charge SC5323060002 in full | |
| 07 Apr 2021 | MR04 | Satisfaction of charge SC5323060004 in full | |
| 14 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
| 25 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Nov 2020 | AA | Micro company accounts made up to 30 June 2019 | |
| 27 Oct 2020 | AD01 | Registered office address changed from Harry's Bar 7B Randolph Place Edinburgh EH3 7th United Kingdom to 23 Elm Row Joseph Pearces Bar Edinburgh EH7 4AA on 27 October 2020 | |
| 20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Nov 2019 | RP04CS01 | Second filing of Confirmation Statement dated 14/11/2019 | |
| 14 Nov 2019 | CS01 |
Confirmation statement made on 14 November 2019 with updates
|
|
| 24 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
| 01 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
| 12 Oct 2018 | PSC02 | Notification of Nordic Light Properties Limited as a person with significant control on 5 October 2018 | |
| 12 Oct 2018 | PSC07 | Cessation of Christopher Robin Thewlis as a person with significant control on 5 October 2018 | |
| 12 Oct 2018 | TM01 | Termination of appointment of Christopher Robin Thewlis as a director on 5 October 2018 | |
| 04 Sep 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
| 09 Aug 2018 | TM01 | Termination of appointment of Graham John Langley as a director on 7 August 2018 | |
| 27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 11 Dec 2017 | TM01 | Termination of appointment of David Neill Moore as a director on 28 November 2017 | |
| 20 Oct 2017 | MR01 |
Registration of a charge
|
|
| 14 Sep 2017 | MR01 | Registration of charge SC5323060003, created on 6 September 2017 | |
| 09 Sep 2017 | MR01 | Registration of charge SC5323060004, created on 6 September 2017 | |
| 07 Sep 2017 | 466(Scot) | Alterations to floating charge SC5323060002 |