THE HOOTING OWL DISTILLERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

14/05/2514 May 2025 Director's details changed for Mcmillan (York) Limited on 2025-05-07

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-05-07 with updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/02/2426 February 2024 Registered office address changed from Barmby Moor House Hull Road Barmby Moor York YO42 4EZ United Kingdom to The Owl and Cat Distillery and Gin Lounge 1 Rougier Street York YO1 6HZ on 2024-02-26

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

30/12/2330 December 2023 Resolutions

View Document

18/12/2318 December 2023 Change of details for Mr Dominic Oseman M'benga as a person with significant control on 2023-11-20

View Document

15/12/2315 December 2023 Change of details for Mcmillan (York) Limited as a person with significant control on 2023-11-20

View Document

15/12/2315 December 2023 Notification of Mcmillan (York) Limited as a person with significant control on 2023-11-20

View Document

12/12/2312 December 2023 Statement of capital following an allotment of shares on 2023-11-22

View Document

05/12/235 December 2023 Particulars of variation of rights attached to shares

View Document

29/11/2329 November 2023 Memorandum and Articles of Association

View Document

29/11/2329 November 2023 Appointment of Mcmillan (York) Limited as a director on 2023-11-20

View Document

29/11/2329 November 2023 Change of share class name or designation

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Resolutions

View Document

24/10/2324 October 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

26/09/2326 September 2023 Termination of appointment of Sarah Jane Cairney as a director on 2023-09-14

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL HEPPLEWHITE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/01/202 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112924510001

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 DIRECTOR APPOINTED MR NEIL ANTHONY HEPPLEWHITE

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MISS SARAH JANE CAIRNEY

View Document

19/09/1819 September 2018 COMPANY NAME CHANGED THE VELOTARIAN BOUTIQUE LTD CERTIFICATE ISSUED ON 19/09/18

View Document

18/09/1818 September 2018 CESSATION OF DOMINIC OSEMAN M'BENGA AS A PSC

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC M'BENGA

View Document

05/04/185 April 2018 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