THE HOOTING OWL DISTILLERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-07 with updates |
14/05/2514 May 2025 | Director's details changed for Mcmillan (York) Limited on 2025-05-07 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-04-30 |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | Confirmation statement made on 2024-05-07 with updates |
23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-04-30 |
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 |
26/01/2426 January 2024 | Previous accounting period shortened from 2023-04-28 to 2023-04-27 |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
18/12/2318 December 2023 | Change of details for Mr Dominic Oseman M'benga as a person with significant control on 2023-11-20 |
15/12/2315 December 2023 | Change of details for Mcmillan (York) Limited as a person with significant control on 2023-11-20 |
15/12/2315 December 2023 | Notification of Mcmillan (York) Limited as a person with significant control on 2023-11-20 |
12/12/2312 December 2023 | Statement of capital following an allotment of shares on 2023-11-22 |
05/12/235 December 2023 | Particulars of variation of rights attached to shares |
29/11/2329 November 2023 | Memorandum and Articles of Association |
29/11/2329 November 2023 | Appointment of Mcmillan (York) Limited as a director on 2023-11-20 |
29/11/2329 November 2023 | Change of share class name or designation |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | Resolutions |
29/11/2329 November 2023 | Resolutions |
24/10/2324 October 2023 | Amended total exemption full accounts made up to 2022-04-30 |
26/09/2326 September 2023 | Termination of appointment of Sarah Jane Cairney as a director on 2023-09-14 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Total exemption full accounts made up to 2022-04-30 |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-04-28 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
31/01/2231 January 2022 | Previous accounting period shortened from 2021-04-30 to 2021-04-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
15/05/2015 May 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL HEPPLEWHITE |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/01/202 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112924510001 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/02/1911 February 2019 | DIRECTOR APPOINTED MR NEIL ANTHONY HEPPLEWHITE |
29/11/1829 November 2018 | DIRECTOR APPOINTED MISS SARAH JANE CAIRNEY |
19/09/1819 September 2018 | COMPANY NAME CHANGED THE VELOTARIAN BOUTIQUE LTD CERTIFICATE ISSUED ON 19/09/18 |
18/09/1818 September 2018 | CESSATION OF DOMINIC OSEMAN M'BENGA AS A PSC |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
16/05/1816 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC M'BENGA |
05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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