HOXTON SPIRITS OPERATIONS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Notice of deemed approval of proposals

View Document

16/05/2516 May 2025 Statement of administrator's proposal

View Document

31/03/2531 March 2025 Registered office address changed from 2-4 Holywell Lane First Floor London EC2A 3ET England to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of an administrator

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

25/06/2425 June 2024 Satisfaction of charge 131131660001 in full

View Document

22/05/2422 May 2024 Current accounting period extended from 2023-12-31 to 2024-05-31

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Gerardo Salvatore Calabrese on 2023-11-06

View Document

06/11/236 November 2023 Registered office address changed from 2-4 Holywell Lane London EC2A 4QS England to 2-4 Holywell Lane First Floor London EC2A 3ET on 2023-11-06

View Document

12/05/2312 May 2023 Registration of charge 131131660001, created on 2023-05-03

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 2-4 Holywell Lane London EC2A 4QS on 2022-10-04

View Document

07/02/227 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-04 with updates

View Document

25/01/2225 January 2022 Appointment of Miss Latifat Reffell as a director on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Notification of Hoxton Spirit Holdings Limited as a person with significant control on 2021-09-30

View Document

01/11/211 November 2021 Cessation of Timothy Lucas Allen as a person with significant control on 2021-09-30

View Document

30/10/2130 October 2021 Appointment of Mr Gerardo Salvatore Calabrese as a director on 2021-09-30

View Document

30/10/2130 October 2021 Registered office address changed from 225 Lillie Road London SW6 7LW England to 85 Great Portland Street First Floor London W1W 7LT on 2021-10-30

View Document

05/01/215 January 2021 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