BIER NUTS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Appointment of a voluntary liquidator

View Document

20/03/2520 March 2025 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/10/2419 October 2024 Administrator's progress report

View Document

17/04/2417 April 2024 Administrator's progress report

View Document

20/02/2420 February 2024 Notice of extension of period of Administration

View Document

25/10/2325 October 2023 Administrator's progress report

View Document

29/06/2329 June 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

05/06/235 June 2023 Result of meeting of creditors

View Document

18/05/2318 May 2023 Statement of administrator's proposal

View Document

04/04/234 April 2023 Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2023-04-04

View Document

04/04/234 April 2023 Appointment of an administrator

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-05-31

View Document

14/01/2314 January 2023 Resolutions

View Document

10/10/2210 October 2022 Termination of appointment of Stephen Dolton as a director on 2022-10-03

View Document

13/05/2213 May 2022 Current accounting period extended from 2022-05-31 to 2022-06-30

View Document

20/01/2220 January 2022 Second filing of Confirmation Statement dated 2021-09-21

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-11-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

20/12/2120 December 2021 Appointment of Stephen Dolton as a director on 2021-11-17

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/10/216 October 2021 Cessation of Atanas Ivov Tonev as a person with significant control on 2021-02-10

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

24/07/2124 July 2021 Termination of appointment of Atanas Ivov Tonev as a director on 2021-02-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/12/1921 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 17 THOMAS COULTER HOUSE 1 SHIPWRIGHT STREET LONDON E16 2XF ENGLAND

View Document

01/10/191 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 2400000

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 503 CRAIG TOWER, 1 AQUA VISTA SQUARE LONDON E3 4EF UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

14/04/1914 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/11/1822 November 2018 COMPANY RESTORED ON 22/11/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

16/10/1816 October 2018 STRUCK OFF AND DISSOLVED

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information