THE GREAT BEER COMPANY LIMITED

09834009
SUITE 31, SECOND FLOOR 107 CHEAPSIDE LONDON ENGLAND EC2V 6DN

Documents

Documents
Date Category Description Pages
28 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jul 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2021 dissolution Dissolution Application Strike Off Company 4 Buy now
29 Jun 2021 capital Statement of capital (Section 108) 3 Buy now
14 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Jun 2021 insolvency Solvency Statement dated 15/04/21 1 Buy now
14 Jun 2021 resolution Resolution 1 Buy now
29 Dec 2020 accounts Annual Accounts 35 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Jun 2020 capital Statement of capital (Section 108) 4 Buy now
26 Jun 2020 insolvency Solvency Statement dated 16/06/20 2 Buy now
26 Jun 2020 resolution Resolution 1 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 35 Buy now
07 Mar 2019 officers Appointment of corporate secretary (St James's Corporate Services Limited) 2 Buy now
01 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 officers Termination of appointment of secretary (Jordan Company Secretaries Limited) 1 Buy now
21 Dec 2018 accounts Annual Accounts 35 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2018 officers Termination of appointment of director (Elena Papaioakim) 1 Buy now
06 Nov 2017 accounts Annual Accounts 28 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2017 officers Change of particulars for director (Mr Nicholas Henderson-Stewart) 2 Buy now
09 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2017 officers Appointment of director (Elena Papaioakim) 2 Buy now
24 Aug 2017 officers Termination of appointment of director (Alexandros Iliadis) 1 Buy now
16 Aug 2017 officers Change of particulars for corporate secretary (Jordan Company Secretaries Limited) 1 Buy now
30 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jun 2017 capital Second Filing Capital Allotment Shares 7 Buy now
14 Jun 2017 capital Second Filing Capital Allotment Shares 7 Buy now
02 Jun 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
02 Jun 2017 capital Statement of capital (Section 108) 3 Buy now
02 Jun 2017 insolvency Solvency Statement dated 01/06/17 3 Buy now
02 Jun 2017 resolution Resolution 4 Buy now
18 May 2017 officers Appointment of director (Ms Natalia Tretyakova) 2 Buy now
18 May 2017 officers Appointment of director (Mr Igor Kim) 2 Buy now
18 May 2017 officers Appointment of director (Mr Maxim Sedunov) 2 Buy now
16 May 2017 officers Termination of appointment of director (David James Henderson-Stewart) 1 Buy now
09 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jan 2017 resolution Resolution 1 Buy now
09 Jan 2017 resolution Resolution 1 Buy now
23 Dec 2016 capital Return of Allotment of shares 3 Buy now
21 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Jul 2016 officers Appointment of director (Mr Alexandros Iliadis) 2 Buy now
22 Jul 2016 capital Return of Allotment of shares 4 Buy now
30 Jun 2016 capital Return of Allotment of shares 4 Buy now
30 Jun 2016 capital Return of Allotment of shares 3 Buy now
20 Jun 2016 resolution Resolution 1 Buy now
17 Jun 2016 capital Return of Allotment of shares 4 Buy now
10 Jun 2016 capital Return of Allotment of shares 3 Buy now
27 Jan 2016 officers Appointment of director (David James Henderson-Stewart) 2 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2015 officers Appointment of corporate secretary (Jordan Company Secretaries Limited) 2 Buy now
20 Oct 2015 incorporation Incorporation Company 22 Buy now