THE OROGIN DISTILLING CO. LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Return of final meeting in a creditors' voluntary winding up |
28/01/2528 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
19/07/2419 July 2024 | Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
07/05/247 May 2024 | Registered office address changed from Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD United Kingdom to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-05-07 |
07/05/247 May 2024 | Resolutions |
07/05/247 May 2024 | Resolutions |
07/05/247 May 2024 | Appointment of a voluntary liquidator |
07/05/247 May 2024 | Statement of affairs |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
23/08/2323 August 2023 | Termination of appointment of Raymond Henry Thomas Clynick as a director on 2023-08-22 |
25/11/2225 November 2022 | Director's details changed for Mr Raymond Henry Thomas Clynick on 2022-11-25 |
25/11/2225 November 2022 | Change of details for Mr Raymond Henry Thomas Clynick as a person with significant control on 2022-11-25 |
25/11/2225 November 2022 | Director's details changed for Mr Raymond Valentine Clynick on 2022-11-25 |
25/11/2225 November 2022 | Confirmation statement made on 2022-11-04 with no updates |
15/11/2215 November 2022 | Registered office address changed from Chestnuf Field House Chestnut Field Rugby CV21 2PD England to Chestnut Field House Chestnut Field Rugby Warwickshire CV21 2PD on 2022-11-15 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
24/01/2224 January 2022 | Director's details changed for Mr Raymond Henry Thomas Clynick on 2022-01-21 |
24/01/2224 January 2022 | Director's details changed for Mr Raymond Valentine Clynick on 2022-01-21 |
24/01/2224 January 2022 | Change of details for Mr Raymond Henry Thomas Clynick as a person with significant control on 2022-01-21 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-04 with updates |
15/10/2115 October 2021 | Change of details for Mr Raymond Henry Thomas Clynick as a person with significant control on 2021-10-14 |
15/10/2115 October 2021 | Change of details for Mr Raymond Valentine Clynick as a person with significant control on 2021-10-14 |
15/10/2115 October 2021 | Registered office address changed from 10 Elsee Road Rugby Warwickshire CV21 3BA United Kingdom to Chestnuf Field House Chestnut Field Rugby CV21 2PD on 2021-10-15 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
07/01/217 January 2021 | CESSATION OF JACQUELINE MARGARET CLYNICK AS A PSC |
07/01/217 January 2021 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CLYNICK |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
15/03/1715 March 2017 | COMPANY NAME CHANGED THE QUINTESSENTIAL DISTILLING CO LTD CERTIFICATE ISSUED ON 15/03/17 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
18/10/1618 October 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
14/07/1614 July 2016 | DIRECTOR APPOINTED MRS JACQUELINE MARGARET CLYNICK |
14/07/1614 July 2016 | DIRECTOR APPOINTED MR RAYMOND HENRY THOMAS CLYNICK |
17/11/1517 November 2015 | COMPANY NAME CHANGED THE QUINTESSENTIAL DISTILLERY CO. LTD CERTIFICATE ISSUED ON 17/11/15 |
22/10/1522 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE OROGIN DISTILLING CO. LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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