Advanced company searchLink opens in new window

GLOBAL ETHICS LIQUOR CO LIMITED

Company number 09116888

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 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Apr 2024 AD01 Registered office address changed from 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ England to 1-4 London Road Spalding Lincolnshire PE11 2TA on 6 April 2024
06 Apr 2024 LIQ02 Statement of affairs
06 Apr 2024 600 Appointment of a voluntary liquidator
06 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-21
02 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 115.5556
02 Apr 2022 SH02 Sub-division of shares on 14 February 2022
08 Feb 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jun 2021 MR04 Satisfaction of charge 091168880001 in full
24 Mar 2021 AD01 Registered office address changed from Gregson House 13 Princes Road Richmond Surrey TW10 6DQ United Kingdom to 5 - 9 Eden Street Kingston upon Thames Surrey KT1 1BQ on 24 March 2021
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
11 Dec 2020 CH01 Director's details changed for Mrs Cecile Isabelle Laure Beaufils on 9 December 2020
11 Dec 2020 PSC04 Change of details for Mrs Cecile Beaufils as a person with significant control on 1 December 2020
11 Dec 2020 PSC01 Notification of Cecile Beaufils as a person with significant control on 1 December 2020
11 Dec 2020 PSC01 Notification of Ian John Spooner as a person with significant control on 1 December 2020
11 Dec 2020 PSC04 Change of details for Mr Duncan Hugh Goose as a person with significant control on 1 December 2020
11 Dec 2020 AP01 Appointment of Mrs Cecile Beaufils as a director on 9 December 2020
09 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
12 Aug 2020 CH01 Director's details changed for Mr Ian John Spooner on 1 July 2020