- Company Overview for THE BRAND DISTILLERY LTD (04464075)
- Filing history for THE BRAND DISTILLERY LTD (04464075)
- People for THE BRAND DISTILLERY LTD (04464075)
- Charges for THE BRAND DISTILLERY LTD (04464075)
- Insolvency for THE BRAND DISTILLERY LTD (04464075)
- More for THE BRAND DISTILLERY LTD (04464075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Nov 2013 | AD01 | Registered office address changed from 3a Berghem Mews, Blythe Road London W14 0HN England on 14 November 2013 | |
13 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2013 | 4.70 | Declaration of solvency | |
13 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Dec 2012 | TM01 | Termination of appointment of William Aldwin Sandy Soames as a director on 5 December 2012 | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Oct 2012 | TM01 | Termination of appointment of Peter Moeller Jensen as a director on 9 September 2012 | |
15 Oct 2012 | TM01 | Termination of appointment of Andrew Smith as a director on 29 September 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from 31 Sinclair Road London W14 0NS on 29 August 2012 | |
31 Jul 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-07-31
|
|
08 May 2012 | AP01 | Appointment of Mr. Sudhir Vrajlal Dewji as a director on 27 April 2012 | |
08 May 2012 | AP01 | Appointment of Mr. Peter Moeller Jensen as a director on 27 April 2012 | |
27 Apr 2012 | TM01 | Termination of appointment of Mark Nicholas Holmes as a director on 26 April 2012 | |
18 Apr 2012 | AP01 | Appointment of Mr William Aldwin Soames as a director on 16 February 2012 | |
16 Feb 2012 | TM01 | Termination of appointment of Guy Robert Montgomery as a director on 10 February 2012 | |
15 Feb 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
08 Feb 2012 | TM01 | Termination of appointment of Nigel Edwin Blythe-Tinker as a director on 8 February 2012 | |
02 Feb 2012 | AP01 | Appointment of Mr Nigel Edwin Blythe-Tinker as a director on 18 January 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 |