BRENTINGBY GIN LTD

Company Documents

DateDescription
09/12/249 December 2024 Liquidators' statement of receipts and payments to 2024-10-30

View Document

20/05/2420 May 2024 Appointment of a voluntary liquidator

View Document

14/04/2414 April 2024 Removal of liquidator by court order

View Document

09/11/239 November 2023 Statement of affairs

View Document

09/11/239 November 2023 Appointment of a voluntary liquidator

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

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

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

03/03/233 March 2023 Notification of Ian Hawley as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Cessation of Bruce Christopher Midgley as a person with significant control on 2023-03-03

View Document

21/11/2221 November 2022 Director's details changed for Mr Bruce Christopher Midgley on 2022-11-21

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDGLEY

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR MATTHEW DESTOMBES

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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