BOOZE FACTORY (UK) LTD.

Company Documents

DateDescription
09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Final Gazette dissolved following liquidation

View Document

09/09/239 September 2023 Notice of final account prior to dissolution

View Document

02/09/192 September 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 04/07/2019:LIQ. CASE NO.1

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 3 3 DOAL TRADING ESTATE ROLFE STREET SMETHWICK B66 2AR ENGLAND

View Document

24/07/1824 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009183

View Document

23/05/1823 May 2018 ORDER OF COURT TO WIND UP

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM C/0 FRASER RUSSELL 75 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3DH ENGLAND

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055653370001

View Document

19/09/1719 September 2017 FIRST GAZETTE

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 15 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3DU ENGLAND

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM C/0 FRASER RUSSELL 75 HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3DH ENGLAND

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM C/0 FRASER RUSSELL HARBORNE ROAD EDGBASTON BIRMINGHAM B15 3DH ENGLAND

View Document

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

26/07/1726 July 2017 Annual return made up to 11 June 2016 with full list of shareholders

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASWINDER SINGH DOAL

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM UNIT 3 ROLFE STREET SMETHWICK WEST MIDLANDS B66 2AR

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY SURJIT DOAL

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/09/1613 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055653370001

View Document

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR SURJIT SINGH DOAL / 01/06/2012

View Document

12/06/1212 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

09/05/119 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

09/05/119 May 2011 COMPANY NAME CHANGED DURA CORPORATEWEAR DIRECT LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR JASWINDER SINGH DOAL

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR BALBIR DOAL

View Document

17/09/1017 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM UNIT 2 DOAL TRADING ESTATE ROLFE STREET SMETHWICK WEST MIDLANDS B66 2AR

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 COMPANY NAME CHANGED DOAL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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