THE GIN AND RUM CONSULTANCY LTD

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

10/11/2210 November 2022 Application to strike the company off the register

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Previous accounting period extended from 2020-09-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

13/08/1913 August 2019 COMPANY NAME CHANGED ROSS & BROWN FOOD AND DRINK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 13/08/19

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/05/1824 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

15/09/1715 September 2017 CESSATION OF CRAIG DAVID BROWN AS A PSC

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROSS / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID BROWN / 13/01/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/148 September 2014 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