THE GIN SANCTUARY LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/03/2527 March 2025 Removal of liquidator by court order

View Document

27/03/2527 March 2025 Appointment of a voluntary liquidator

View Document

26/06/2426 June 2024 Liquidators' statement of receipts and payments to 2024-04-24

View Document

14/11/2314 November 2023 Registered office address changed from C/O Begbies Traynor Balliol House Southernhay Gardens Exeter EX1 1NP to C/O Begbies Traynor, Winslade House Winslade Park Avenue Manor Drive Exeter Devon EX5 1FY on 2023-11-14

View Document

13/07/2313 July 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/05/2317 May 2023 Statement of affairs

View Document

06/05/236 May 2023 Registered office address changed from 140 Vauxhall Street Plymouth PL4 0DF England to C/O Begbies Traynor Balliol House Southernhay Gardens Exeter EX1 1NP on 2023-05-06

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Resolutions

View Document

08/02/238 February 2023 Change of details for Mr Jamie Michael Sharp as a person with significant control on 2023-02-08

View Document

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

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

15/01/2215 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 11 WHIMPLE STREET PLYMOUTH PL1 2DH ENGLAND

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MRS STEPHANIE SHARP

View Document

15/04/2015 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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