WORLD CUP BEERS LTD

41 Great Portland Street, London, W1W 7LA, United Kingdom
StatusACTIVE
Company No.11600029
CategoryPrivate Limited Company
Incorporated02 Oct 2018
Age5 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

WORLD CUP BEERS LTD is an active private limited company with number 11600029. It was incorporated 5 years, 7 months, 16 days ago, on 02 October 2018. The company address is 41 Great Portland Street, London, W1W 7LA, United Kingdom.



Company Fillings

Capital allotment shares

Date: 09 May 2024

Action Date: 25 Mar 2024

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2024-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Joseph Laventure

Cessation date: 2021-04-26

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Dennis James

Cessation date: 2021-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Daniel James Sandison

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Sep 2021

Action Date: 26 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-26

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2021

Action Date: 30 Sep 2019

Category: Capital

Type: SH01

Capital : 125 GBP

Date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Jun 2021

Action Date: 26 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-26

Documents

View document PDF

Capital name of class of shares

Date: 26 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Justin Dennis James

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Sandison

Appointment date: 2021-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Joseph Laventure

Termination date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Charlie Michael Hood

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Thomas Nation

Appointment date: 2021-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Resolution

Date: 18 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2019-10-31

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-30

Psc name: Justin James

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brand Nation Limited

Cessation date: 2019-09-30

Documents

View document PDF

Resolution

Date: 24 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Oct 2019

Category: Capital

Type: SH10

Documents

View document PDF

Incorporation company

Date: 02 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CHOICE MEMORIALS LIMITED

59 UNION STREET,BEDFORDSHIRE,LU6 1EX

Number:05244747
Status:ACTIVE
Category:Private Limited Company

ALE'S FITKITCHEN LTD

231 LILLIE ROAD,LONDON,SW6 7LN

Number:11583835
Status:ACTIVE
Category:Private Limited Company

DE MAYUR GLOBAL LIMITED

65 65 BROADLEA ROAD,MANCHESTER,M19 1EG

Number:11838582
Status:ACTIVE
Category:Private Limited Company

LONDONS GLOW LIMITED

5 WAYLETT PLACE,LONDON,SE27 9AE

Number:07083814
Status:ACTIVE
Category:Private Limited Company

SENTINEL MARINE FALKLAND ISLANDS LIMITED

THE EXCHANGE 1 EIGHTH FLOOR,ABERDEEN,AB11 5PJ

Number:SC492852
Status:ACTIVE
Category:Private Limited Company

THE SCHOOL OUTFIT LIMITED

62 HUTTON CLOSE,WASHINGTON,NE38 0AH

Number:04183898
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