INVERGORDON GIN LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

02/05/252 May 2025 Registered office address changed from 5 Cheapside Octagon Point London EC2V 6AA England to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/05/1627 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM C/O SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE ST. PAUL'S CHURCHYARD LONDON EC4M 8AL ENGLAND

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM C/O MCCLURE NAISMITH, SOLICITORS 4TH FLOOR, EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/01/153 January 2015 RE-APP DIR 24/11/2014

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/12/147 December 2014 DIRECTOR APPOINTED MR BRYAN HAROLD DONAGHEY

View Document

27/11/1427 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR HEMANTH MENON

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR WINSTON SY CO

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOKE ROY

View Document

28/05/1428 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEMANTH NANDAKUMAR MENON / 31/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES HANLON

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED JOHN ALEXANDER GEORGE DOUGLAS

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY JAMES HANLON

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED HEMANTH NANDAKUMAR MENON

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0724 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: C/O MCCLURE NAISMITH POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/02/0518 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0512 February 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0512 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

30/10/0130 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/10/0129 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/10/0112 October 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/09/017 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

09/05/969 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 DIRECTOR RESIGNED

View Document

11/07/9511 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995 RETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 COMPANY NAME CHANGED GREENWICH GIN LIMITED CERTIFICATE ISSUED ON 17/10/94

View Document

14/07/9414 July 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

14/07/9414 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED

View Document

05/02/945 February 1994 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 EXEMPTION FROM APPOINTING AUDITORS 19/11/92

View Document

30/11/9230 November 1992 S386 DIS APP AUDS 26/11/92

View Document

23/11/9223 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/11/9216 November 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 NEW DIRECTOR APPOINTED

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: 21 ST. THOMAS ST BRISTOL BS1 6JS

View Document

16/11/9216 November 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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