THE INDEPENDENT ALE COMPANY LIMITED

Waterloo House Waterloo House, Norwich, NR3 1EH, Norfolk, United Kingdom
StatusDISSOLVED
Company No.08632015
CategoryPrivate Limited Company
Incorporated31 Jul 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 11 days

SUMMARY

THE INDEPENDENT ALE COMPANY LIMITED is an dissolved private limited company with number 08632015. It was incorporated 10 years, 10 months, 17 days ago, on 31 July 2013 and it was dissolved 3 years, 8 months, 11 days ago, on 06 October 2020. The company address is Waterloo House Waterloo House, Norwich, NR3 1EH, Norfolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Hannah Louise Colby

Change date: 2019-11-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert James Utting

Change date: 2019-11-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 07 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert James Utting

Change date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-07

Officer name: Miss Hannah Louise Colby

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-07

Officer name: Mr Robert James Utting

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

New address: Waterloo House 17 Waterloo Road Norwich Norfolk NR3 1EH

Old address: The Leopard Public House 98-100 Bull Close Road Norwich Norfolk NR3 1NQ

Change date: 2019-11-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 May 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robert James Utting

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Louise Colby

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Robert James Utting

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Hannah Louise Colby

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-24

Old address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich NR3 1UB United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2013

Action Date: 21 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-21

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 31 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BLACK PEPPER PIZZA LTD

UNIT 6, A45 SERVICE STATION,DUNGANNON,BT71 6HJ

Number:NI637433
Status:ACTIVE
Category:Private Limited Company

KNOCKHEAD FISHING LIMITED

14 CARDEN PLACE,ABERDEEN,AB10 1UR

Number:SC446267
Status:ACTIVE
Category:Private Limited Company

KUMAH LTD

2 TANHURST HOUSE,LONDON,SW2 3LS

Number:11580099
Status:ACTIVE
Category:Private Limited Company

LUPILL SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11654953
Status:ACTIVE
Category:Private Limited Company

RENATUS (SW) LIMITED

TICKTON LODGE,CLEVEDON,BS21 7NR

Number:10894049
Status:ACTIVE
Category:Private Limited Company

SHORFORD LIMITED

26 CHURCH STREET,BISHOP'S STORTFORD,CM23 2LY

Number:07682916
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source