About

Registered Number: 07180153
Date of Incorporation: 05/03/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: 237 Wragby Road, Lincoln, LN2 4PZ,

 

Based in Lincoln, Polish Beer Garden Ltd was setup in 2010. The company has 4 directors listed at Companies House. We don't currently know the number of employees at the company.

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.