EXPERIMENTAL SPIRITS LIMITED
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Previous accounting period shortened from 2025-05-31 to 2024-12-31 |
31/05/2531 May 2025 | Confirmation statement made on 2025-04-30 with updates |
31/05/2531 May 2025 | Director's details changed for Mr Raj Dhokia on 2025-05-31 |
31/05/2531 May 2025 | Change of details for Mr Raj Dhokia as a person with significant control on 2025-05-31 |
07/08/247 August 2024 | Compulsory strike-off action has been discontinued |
06/08/246 August 2024 | Registered office address changed from Unit 12 Stirchley Trading Estate Hazelwell Road Stirchley Birmingham B30 2PF England to Unit 110E Jubilee Trade Centre 130 Pershore Street Birmingham B5 6nd on 2024-08-06 |
06/08/246 August 2024 | Confirmation statement made on 2024-04-30 with no updates |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
01/05/241 May 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Accounts for a dormant company made up to 2023-05-31 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Director's details changed for Mr Raj Dhokia on 2023-06-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
01/10/211 October 2021 | Registered office address changed from 317a the Jubilee Centre 130 Pershore Street Digbeth Birmingham B5 6nd England to Unit 12 Hazelwell Road Stirchley Trading Estate Birmingham B30 2PF on 2021-10-01 |
01/10/211 October 2021 | Registered office address changed from Unit 12 Hazelwell Road Stirchley Trading Estate Birmingham B30 2PF England to Unit 12 Stirchley Trading Estate Hazelwell Road Stirchley Birmingham B30 2PF on 2021-10-01 |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
31/07/2131 July 2021 | Compulsory strike-off action has been discontinued |
30/07/2130 July 2021 | Confirmation statement made on 2021-04-30 with no updates |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/05/212 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 56 IVY ROAD STIRCHLEY BIRMINGHAM B30 2NU UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/05/191 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company