BOOZECHUTE.COM LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewApplication to strike the company off the register

View Document

13/09/2513 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-08-29 with updates

View Document

27/11/2427 November 2024 Change of details for Icb Brands Holdings Limited as a person with significant control on 2023-06-30

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

03/07/233 July 2023 Registered office address changed from C/O Icb Brands Holdings Ltd Murdock Road Middlesbrough TS3 8TB England to 5-7 Montpellier Parade Harrogate HG1 2TJ on 2023-07-03

View Document

21/11/2221 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/01/2228 January 2022 Director's details changed for Mr Michael John Carthy on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr Marcus William Black on 2022-01-28

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

30/07/2130 July 2021 Termination of appointment of Anna Catheryn Gausden as a secretary on 2021-07-30

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY MARCUS BLACK

View Document

16/07/1916 July 2019 SECRETARY APPOINTED MS ANNA CATHERYN GAUSDEN

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ICB BRANDS HOLDINGS LIMITED

View Document

29/08/1729 August 2017 CESSATION OF LDC (MANAGERS) LIMITED AS A PSC

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091938050002

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091938050001

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/10/1520 October 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 PREVSHO FROM 31/08/2015 TO 28/02/2015

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information