BRENTINGBY GIN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Liquidators' statement of receipts and payments to 2024-10-30 |
20/05/2420 May 2024 | Appointment of a voluntary liquidator |
14/04/2414 April 2024 | Removal of liquidator by court order |
09/11/239 November 2023 | Statement of affairs |
09/11/239 November 2023 | Appointment of a voluntary liquidator |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-11-09 |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
03/03/233 March 2023 | Notification of Ian Hawley as a person with significant control on 2023-03-03 |
03/03/233 March 2023 | Cessation of Bruce Christopher Midgley as a person with significant control on 2023-03-03 |
21/11/2221 November 2022 | Director's details changed for Mr Bruce Christopher Midgley on 2022-11-21 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with no updates |
21/11/2221 November 2022 | Registered office address changed from Brentingby Chapelry Brentingby Chapelry, Main Street Brentingby Brentingby Chapelry, Main Street Brentingby Melton Mowbray Leicestershire LE14 4RX England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-11-21 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
13/10/2113 October 2021 | Confirmation statement made on 2021-09-11 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDGLEY |
12/11/1912 November 2019 | DIRECTOR APPOINTED MR MATTHEW DESTOMBES |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
20/08/1720 August 2017 | REGISTERED OFFICE CHANGED ON 20/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
16/06/1716 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company