THE GIN PALACE LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/02/2515 February 2025 | Final Gazette dissolved following liquidation |
| 15/02/2515 February 2025 | Final Gazette dissolved following liquidation |
| 15/11/2415 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 02/11/232 November 2023 | Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-02 |
| 07/10/237 October 2023 | Appointment of a voluntary liquidator |
| 07/10/237 October 2023 | Resolutions |
| 07/10/237 October 2023 | Statement of affairs |
| 07/10/237 October 2023 | Resolutions |
| 07/10/237 October 2023 | Registered office address changed from 1 the Red Lion High Street Much Hadham SG10 6DD England to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2023-10-07 |
| 10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
| 10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
| 23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
| 23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
| 16/05/2316 May 2023 | Application to strike the company off the register |
| 04/12/224 December 2022 | Termination of appointment of Roy Andrew Parrish as a director on 2022-12-01 |
| 04/12/224 December 2022 | Appointment of Mrs Natalia Parrish as a director on 2022-12-01 |
| 25/04/2225 April 2022 | Registered office address changed from 30 High Street Standon Ware Herts SG11 1LA England to 1 the Red Lion High Street Much Hadham SG10 6DD on 2022-04-25 |
| 04/01/224 January 2022 | Termination of appointment of Natalia Parrish as a director on 2022-01-04 |
| 04/01/224 January 2022 | Appointment of Mr Roy Andrew Parrish as a director on 2022-01-04 |
| 04/01/224 January 2022 | Notification of Roy Andrew Parrish as a person with significant control on 2022-01-04 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
| 15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
| 22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 3 CHURCH STREET CHURCH STREET BISHOP'S STORTFORD CM23 2LY ENGLAND |
| 18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM THE CROFT GINNS ROAD STOCKING PELHAM BUNTINGFORD SG9 0JD UNITED KINGDOM |
| 11/03/1911 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
| 19/06/1719 June 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