AB INBEV (SAFARI): Filings
Overview
| Company Name | AB INBEV (SAFARI) |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 04834191 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AB INBEV (SAFARI)?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2022 | 7 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2024 | 17 pages | LIQ03 | ||||||||||
Termination of appointment of Stephen John Turner as a director on Mar 07, 2024 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2023 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on Jul 01, 2022 | 2 pages | AD01 | ||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2021 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 20, 2020 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Sibil Jiang as a director on Apr 08, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Jean-Frederic Douws as a director on May 01, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from Bureau 90 Fetter Lane London EC4A 1EN United Kingdom to 15 Canada Square London E14 5GL on Jun 19, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Abi Sab Group Holding Limited as a person with significant control on Feb 25, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on Feb 25, 2019 | 1 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
legacy | 138 pages | PARENT_ACC | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0