NEPTUNE RUM LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/01/2527 January 2025 Notice of move from Administration to Dissolution

View Document

27/01/2527 January 2025 Administrator's progress report

View Document

22/08/2422 August 2024 Administrator's progress report

View Document

19/07/2419 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

02/07/242 July 2024 Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-02

View Document

12/03/2412 March 2024 Notice of deemed approval of proposals

View Document

24/02/2424 February 2024 Statement of administrator's proposal

View Document

05/02/245 February 2024 Registered office address changed from Aizlewood's Mill Nursery Street Sheffield S3 8GG England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-02-05

View Document

05/02/245 February 2024 Appointment of an administrator

View Document

03/01/243 January 2024 Micro company accounts made up to 2022-06-29

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

27/09/2227 September 2022 Change of details for Babco Invest Co Limited as a person with significant control on 2022-09-26

View Document

27/09/2227 September 2022 Termination of appointment of James Frederick Anthony Strickland as a director on 2022-09-26

View Document

27/09/2227 September 2022 Termination of appointment of Raymond Pugh as a director on 2022-09-26

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

20/12/2120 December 2021 Registered office address changed from 71 Rodney Road Cheltenham GL50 1HT England to Aizlewood's Mill Nursery Street Sheffield S3 8GG on 2021-12-20

View Document

29/11/2129 November 2021 Registration of charge 126771620003, created on 2021-11-26

View Document

29/11/2129 November 2021 Registration of charge 126771620004, created on 2021-11-26

View Document

29/11/2129 November 2021 Registration of charge 126771620005, created on 2021-11-26

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

17/06/2117 June 2021 Register(s) moved to registered inspection location C/O Bpe Solicitors Llp, 1st Floor, St James' House St. James Square Cheltenham Gloucestershire GL50 3PR

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

17/06/2117 June 2021 Register inspection address has been changed to C/O Bpe Solicitors Llp, 1st Floor, St James' House St. James Square Cheltenham Gloucestershire GL50 3PR

View Document

15/06/2115 June 2021 Appointment of Mr Christopher Lewis Bowen as a director on 2021-05-19

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM C/O BPE SOLICITORS LLP ST. JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

29/07/2029 July 2020 CHANGE OF COMPANY NAME 24/06/2020

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 126771620001

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 126771620002

View Document

01/07/201 July 2020 18/06/20 STATEMENT OF CAPITAL GBP 2041

View Document

26/06/2026 June 2020 COMPANY NAME CHANGED BCOMP 539 LIMITED CERTIFICATE ISSUED ON 26/06/20

View Document

17/06/2017 June 2020 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