Advanced company searchLink opens in new window

THE BRAND DISTILLERY LTD

Company number 04464075

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 893,534.05
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc share cap 05/12/2011
17 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 4