OLD TOM GIN COMPANY IN ST ANDREWS LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Compulsory strike-off action has been suspended |
11/07/2511 July 2025 New | Compulsory strike-off action has been suspended |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
04/04/254 April 2025 | Confirmation statement made on 2024-10-30 with updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
23/07/2423 July 2024 | Registered office address changed from 146 South Street St. Andrews KY16 9EQ Scotland to 2 Muirfield Court Anstruther KY10 3EQ on 2024-07-23 |
30/05/2430 May 2024 | Current accounting period extended from 2024-05-31 to 2024-09-30 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with no updates |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-05-31 |
12/11/2212 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
26/11/2126 November 2021 | Second filing of Confirmation Statement dated 2021-10-30 |
09/11/219 November 2021 | Statement of capital following an allotment of shares on 2021-07-14 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-30 with updates |
09/11/219 November 2021 | Second filing of Confirmation Statement dated 2020-10-30 |
11/10/2111 October 2021 | Registered office address changed from 6a Greyfriars Garden St. Andrews KY16 9HG Scotland to 146 South Street St. Andrews KY16 9EQ on 2021-10-11 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
30/10/2030 October 2020 | Confirmation statement made on 2020-10-30 with updates |
04/07/204 July 2020 | REGISTERED OFFICE CHANGED ON 04/07/2020 FROM 59 BONNYGATE CUPAR FIFE KY15 4BY |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CESSATION OF DIVINO INCANTO WINE & SPIRITS GROUP UK LTD AS A PSC |
15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGIO COZZOLINO / 03/05/2019 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIORGIO COZZOLINO |
13/05/2013 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
30/01/1930 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
11/08/1811 August 2018 | DISS40 (DISS40(SOAD)) |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 14 HAMILTON AVENUE ST. ANDREWS KY16 8EH SCOTLAND |
24/07/1824 July 2018 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/173 May 2017 | 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