THE LAST DROP DISTILLERS LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 Application to strike the company off the register

View Document

10/05/2310 May 2023 Termination of appointment of Christopher Douglas Ritchie as a director on 2023-02-03

View Document

10/05/2310 May 2023 Termination of appointment of Caroline May Geraedts-Espey as a director on 2022-03-15

View Document

15/02/2315 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA LUCY MARTIN / 22/02/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM RIVERBANK HOUSE PUTNEY BRIDGE APPROACH LONDON SW6 3BQ ENGLAND

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROBIN SKINGER

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS RITCHIE

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENT BROUSSARD / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE MAY GERAEDTS-ESPEY / 22/02/2019

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR BEN HOWKINS

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ESPEY

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BROWN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WYANT

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR GUY MAY

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BOLTON

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR GERALD REID

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR BEN WALTER HOWKINS

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR STEVEN WYANT

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEILLER

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ESPEY / 15/01/2018

View Document

04/01/184 January 2018 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 CESSATION OF WILLIAM ALAN GOLDRING AS A PSC

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAZERAC UK LIMITED

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ALAN GOLDRING

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM GALLA HOUSE, 695 HIGH ROAD NORTH FINCHLEY LONDON N12 0BT

View Document

04/07/174 July 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

05/04/175 April 2017 PREVSHO FROM 31/12/2016 TO 31/08/2016

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR GERALD REID

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR GUY MAY

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR KENT BROUSSARD

View Document

11/09/1611 September 2016 DIRECTOR APPOINTED MR DANIEL BOLTON

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR MARK LEONARD BROWN

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR BEN HOWKINS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY CELIA ESPEY

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

23/01/1623 January 2016 DIRECTOR APPOINTED MR MICHAEL COLVIN KEILLER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 113

View Document

20/07/1520 July 2015 20/07/15 STATEMENT OF CAPITAL GBP 100

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS JAGO

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK FLECK

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MISS CAROLINE ESPEY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MRS REBECCA LUCY MARTIN

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR BEN WALTER HOWKINS

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/04/1112 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK PETER FLECK / 31/03/2010

View Document

07/04/107 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDVIN JAGO / 30/03/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/05/08

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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