About

Registered Number: 06286173
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/11/2016 (7 years and 5 months ago)
Registered Address: 34 Frederick Street, Sunderland, Tyne And Wear, SR1 1LP

 

Alcohol Brands Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 November 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 22 October 2014
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 25 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM01 - Termination of appointment of director 17 July 2012
TM02 - Termination of appointment of secretary 17 July 2012
DISS40 - Notice of striking-off action discontinued 17 July 2012
AR01 - Annual Return 16 July 2012
DISS16(SOAS) - N/A 21 June 2011
GAZ1 - First notification of strike-off action in London Gazette 26 April 2011
DISS40 - Notice of striking-off action discontinued 02 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
353 - Register of members 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.