THE LITTLE GIN SHACK LTD

Company Documents

DateDescription
20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-21

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2023-12-21

View Document

14/03/2314 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/01/235 January 2023 Statement of affairs

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Registered office address changed from 92 Nore Road Portishead Bristol BS20 8DX England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-01-05

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/04/225 April 2022 Notification of Neil Bryan Roberts as a person with significant control on 2022-04-05

View Document

29/03/2229 March 2022 Cessation of Leisha-Anne Roberts as a person with significant control on 2022-03-25

View Document

29/03/2229 March 2022 Termination of appointment of Leisha-Anne Roberts as a director on 2022-03-25

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Registered office address changed from Hill House Park Road Wadebridge PL27 7NH United Kingdom to 92 Nore Road Portishead Bristol BS20 8DX on 2021-07-06

View Document

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

View Accounts

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

13/01/1913 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CROOK-TAYLOR

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM DOUGLAS CROOK ACCOUNTANCY 92 NORE ROAD PORTISHEAD BRISTOL BS20 8DX UNITED KINGDOM

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MRS LEISHA-ANNE ROBERTS

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR NEIL BRYAN ROBERTS

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEISHA-ANNE ROBERTS

View Document

07/02/187 February 2018 CESSATION OF DOUGLAS JOHN CROOK-TAYLOR AS A PSC

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED HILL HOUSE HOLIDAY LETTINGS LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1610 April 2016 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