LIQUOR EXCHANGE LIMITED

9 Queen's Square 9 Queen's Square, Ascot, SL5 9FE, Berkshire, United Kingdom
StatusDISSOLVED
Company No.10570769
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years1 year, 11 months, 16 days

SUMMARY

LIQUOR EXCHANGE LIMITED is an dissolved private limited company with number 10570769. It was incorporated 7 years, 3 months, 22 days ago, on 18 January 2017 and it was dissolved 1 year, 11 months, 16 days ago, on 24 May 2022. The company address is 9 Queen's Square 9 Queen's Square, Ascot, SL5 9FE, Berkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Stephen Michael Brogan

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam Hugh Vyvyan Johnson

Change date: 2019-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Brogan

Notification date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-05

Officer name: Mr Stephen Michael Brogan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: Drinks21 Group Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Interbev Holdings Ltd

Change date: 2019-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Stephen Michael Brogan

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-12

Psc name: Interbev Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2018

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Interbev Holdings Ltd

Notification date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2017

Action Date: 20 May 2017

Category: Address

Type: AD01

Old address: Unit 9, Queens Square Ascot Business Park, Lyndhurst Road Ascot SL5 9FE United Kingdom

Change date: 2017-05-20

New address: 9 Queen's Square Ascot Business Park Ascot Berkshire SL5 9FE

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Michael Brogan

Appointment date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Interbev Investments Limited

Termination date: 2017-05-17

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

66 WARRINER GARDENS LIMITED

66 WARRINER GARDENS,LONDON,SW11 4DU

Number:04968153
Status:ACTIVE
Category:Private Limited Company

CAPITAL PARTNERS ADVISERS LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:03907409
Status:ACTIVE
Category:Private Limited Company

JAWPIX LIMITED

128 KIMBOLTON ROAD,PORTSMOUTH,PO3 6DA

Number:11256644
Status:ACTIVE
Category:Private Limited Company

LEIZURE & PLEAZURE LIMITED

85 MARINERS WHARF,,LIVERPOOL,L3 4DH

Number:04673297
Status:ACTIVE
Category:Private Limited Company

MILAN STYLE LIMITED

OFFICE 5.4 HANOVER HOUSE,LIVERPOOL,L1 3DZ

Number:08645161
Status:ACTIVE
Category:Private Limited Company

POPULAR GIFTS LTD

49 POPLAR DRIVE,CHORLEY,PR7 4LS

Number:11666247
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