THE GIN HUB LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

03/10/243 October 2024 Director's details changed for Catherine Louise Thompson on 2024-09-30

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

21/03/2421 March 2024 Termination of appointment of Louise Ryan as a director on 2024-03-18

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

22/11/2222 November 2022 Change of details for Chivas Brothers Limited as a person with significant control on 2017-11-28

View Document

31/03/2231 March 2022 Termination of appointment of Stuart Macnab as a director on 2022-03-31

View Document

24/03/2224 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/11/2130 November 2021 Second filing for the appointment of Catherine Louise Thompson as a director

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/11/2129 November 2021 Change of details for Chivas Brothers Limited as a person with significant control on 2017-11-28

View Document

08/10/218 October 2021 Director's details changed for Catherine Louise Thompson on 2021-09-01

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / CHIVAS BROTHERS LIMITED / 01/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM CHIVAS HOUSE 72 CHANCELLORS ROAD LONDON W6 9RS UNITED KINGDOM

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LOUISE THOMPSON / 10/01/2020

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/01/207 January 2020 DIRECTOR APPOINTED STUART ANDREW FERRIE MCKECHNIE

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

27/03/1927 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE GALLOIS

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED LOUISE RYAN

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED CATHERINE LOUISE THOMPSON

View Document

10/09/1810 September 2018 Appointment of Catherine Louise Thompson as a director on 2018-09-01

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA HAMILTON-STANLEY

View Document

22/01/1822 January 2018 ADOPT ARTICLES 17/01/2018

View Document

10/01/1810 January 2018 CURRSHO FROM 30/11/2018 TO 30/06/2018

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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