About

Registered Number: 06679932
Date of Incorporation: 22/08/2008 (15 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/01/2020 (4 years and 3 months ago)
Registered Address: Frp Advisory Llp 2nd Floor, 110 Cannon Street, London, EC4N 6EU

 

Established in 2008, Interbev Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are listed as Graham, Cara Lynda, Jones, Matthew Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRAHAM, Cara Lynda 07 February 2012 07 March 2016 1
JONES, Matthew Brian 07 March 2016 21 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 January 2020
AM23 - N/A 25 October 2019
AM10 - N/A 24 June 2019
MR04 - N/A 25 May 2019
AM10 - N/A 05 December 2018
AM19 - N/A 19 October 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 24 September 2018
MR04 - N/A 22 September 2018
AA01 - Change of accounting reference date 09 September 2018
CS01 - N/A 09 September 2018
AM10 - N/A 14 June 2018
TM01 - Termination of appointment of director 11 March 2018
AM03 - N/A 02 January 2018
AM02 - N/A 30 December 2017
AD01 - Change of registered office address 27 November 2017
AM01 - N/A 27 November 2017
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 28 October 2017
CS01 - N/A 25 August 2017
MR01 - N/A 19 July 2017
MR01 - N/A 17 July 2017
MR01 - N/A 14 July 2017
MR04 - N/A 12 July 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 08 April 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 14 October 2016
SH06 - Notice of cancellation of shares 13 October 2016
SH03 - Return of purchase of own shares 13 October 2016
SH06 - Notice of cancellation of shares 07 October 2016
SH06 - Notice of cancellation of shares 07 October 2016
SH06 - Notice of cancellation of shares 07 October 2016
SH06 - Notice of cancellation of shares 07 October 2016
SH06 - Notice of cancellation of shares 07 October 2016
SH06 - Notice of cancellation of shares 07 October 2016
SH03 - Return of purchase of own shares 07 October 2016
SH03 - Return of purchase of own shares 07 October 2016
SH03 - Return of purchase of own shares 07 October 2016
SH03 - Return of purchase of own shares 07 October 2016
SH03 - Return of purchase of own shares 07 October 2016
SH03 - Return of purchase of own shares 07 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 21 August 2016
TM02 - Termination of appointment of secretary 21 August 2016
AP01 - Appointment of director 21 August 2016
AA - Annual Accounts 10 May 2016
SH01 - Return of Allotment of shares 09 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
CH01 - Change of particulars for director 06 May 2016
RESOLUTIONS - N/A 05 May 2016
CERTNM - Change of name certificate 07 March 2016
AP03 - Appointment of secretary 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AP01 - Appointment of director 07 March 2016
AR01 - Annual Return 25 August 2015
AD01 - Change of registered office address 25 August 2015
MR04 - N/A 15 July 2015
MR01 - N/A 27 June 2015
MR01 - N/A 22 June 2015
AA - Annual Accounts 01 June 2015
MR01 - N/A 05 February 2015
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 24 March 2014
CH01 - Change of particulars for director 21 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 07 March 2014
MR04 - N/A 22 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 23 August 2013
CH01 - Change of particulars for director 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
AP01 - Appointment of director 31 July 2013
RESOLUTIONS - N/A 03 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2013
SH01 - Return of Allotment of shares 03 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 03 June 2013
SH08 - Notice of name or other designation of class of shares 03 June 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 21 September 2012
AP03 - Appointment of secretary 07 February 2012
AD01 - Change of registered office address 11 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 09 September 2011
AD01 - Change of registered office address 12 August 2011
AD01 - Change of registered office address 27 June 2011
SH01 - Return of Allotment of shares 11 May 2011
CH01 - Change of particulars for director 11 May 2011
MG01 - Particulars of a mortgage or charge 15 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 11 September 2010
RESOLUTIONS - N/A 25 May 2010
SH01 - Return of Allotment of shares 06 May 2010
SH01 - Return of Allotment of shares 06 May 2010
MG01 - Particulars of a mortgage or charge 09 April 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
AD01 - Change of registered office address 14 December 2009
AA - Annual Accounts 13 October 2009
MEM/ARTS - N/A 16 September 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
CERTNM - Change of name certificate 04 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 22 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Fully Satisfied

N/A

A registered charge 10 July 2017 Fully Satisfied

N/A

A registered charge 10 July 2017 Fully Satisfied

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

A registered charge 01 June 2015 Fully Satisfied

N/A

A registered charge 02 February 2015 Fully Satisfied

N/A

Debenture 10 January 2011 Fully Satisfied

N/A

Deed of charge over credit balances 01 April 2010 Fully Satisfied

N/A

Rent deposit deed 19 February 2010 Fully Satisfied

N/A

Debenture 17 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.