THE GIN PALACE LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/232 November 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-02

View Document

07/10/237 October 2023 Appointment of a voluntary liquidator

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Statement of affairs

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Registered office address changed from 1 the Red Lion High Street Much Hadham SG10 6DD England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-07

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

04/12/224 December 2022 Termination of appointment of Roy Andrew Parrish as a director on 2022-12-01

View Document

04/12/224 December 2022 Appointment of Mrs Natalia Parrish as a director on 2022-12-01

View Document

25/04/2225 April 2022 Registered office address changed from 30 High Street Standon Ware Herts SG11 1LA England to 1 the Red Lion High Street Much Hadham SG10 6DD on 2022-04-25

View Document

04/01/224 January 2022 Termination of appointment of Natalia Parrish as a director on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Mr Roy Andrew Parrish as a director on 2022-01-04

View Document

04/01/224 January 2022 Notification of Roy Andrew Parrish as a person with significant control on 2022-01-04

View Document

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 3 CHURCH STREET CHURCH STREET BISHOP'S STORTFORD CM23 2LY ENGLAND

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM THE CROFT GINNS ROAD STOCKING PELHAM BUNTINGFORD SG9 0JD UNITED KINGDOM

View Document

11/03/1911 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

19/06/1719 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