THE GIN LOUNGE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Previous accounting period extended from 2024-02-28 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-01 with updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

08/02/238 February 2023 Change of details for Mrs Rachel-Dee Fitton as a person with significant control on 2023-01-30

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/10/2214 October 2022 Change of details for Mrs Rachel-Dee Fitton as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mrs Rachel-Dee Fitton on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from 45 Brook Street Ilkley LS29 8AG United Kingdom to 4 Cowpasture Road Ilkley LS29 8SR on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mrs Lindsay Carol Fitton as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mrs Lindsay Carol Fitton on 2022-10-13

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-01 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/08/206 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

08/10/198 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL-DEE FITTON / 29/10/2018

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROL FITTON / 29/10/2018

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MRS RACHEL-DEE FITTON / 29/10/2018

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY CAROL FITTON / 29/10/2018

View Document

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 13A SOUTH HAWKSWORTH STREET ILKLEY LS29 9DX ENGLAND

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY CAROL FITTON / 06/07/2018

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS RACHEL-DEE FITTON / 06/07/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 27A BROOK STREET ILKLEY WEST YORKSHIRE LS29 8AA ENGLAND

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MISS RACHEL-DEE YATES / 13/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL-DEE YATES / 13/06/2018

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY CAROL FITTON / 13/06/2018

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MISS LINDSAY CAROL FITTON / 13/06/2018

View Document

15/05/1815 May 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS RACHEL-DEE YATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF JEMMA MARY WILSON AS A PSC

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEMMA WILSON

View Document

02/02/172 February 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