About

Registered Number: 07180153
Date of Incorporation: 05/03/2010 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: 237 Wragby Road, Lincoln, LN2 4PZ,

 

Polish Beer Garden Ltd was founded on 05 March 2010 with its registered office in Lincoln. We don't know the number of employees at the company. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKOWSKI, Mariusz 05 March 2010 - 1
MARKOWSKI, Mariusz 08 March 2010 18 March 2010 1
RENG, Milosz Jacek 05 March 2010 10 March 2010 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Nic Robert 05 March 2010 16 September 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 05 December 2019
AA - Annual Accounts 15 November 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 10 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 29 April 2015
CERTNM - Change of name certificate 15 April 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 31 December 2013
TM02 - Termination of appointment of secretary 13 November 2013
AD01 - Change of registered office address 23 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 08 April 2011
CH01 - Change of particulars for director 07 April 2011
AD01 - Change of registered office address 07 April 2011
AA - Annual Accounts 28 January 2011
AA01 - Change of accounting reference date 24 January 2011
TM01 - Termination of appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
NEWINC - New incorporation documents 05 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.