- Company Overview for WHISKEY LIMITED (07052964)
- Filing history for WHISKEY LIMITED (07052964)
- People for WHISKEY LIMITED (07052964)
- Insolvency for WHISKEY LIMITED (07052964)
- More for WHISKEY LIMITED (07052964)
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) |
---|---|---|---|
11 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 May 2012 | AD01 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 21 February 2012 | |
11 Aug 2011 | AD01 | Registered office address changed from 71 Marsh Lane London NW7 4LE England on 11 August 2011 | |
08 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2011 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 24 June 2011 | |
06 Dec 2010 | AR01 |
Annual return made up to 22 October 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
11 Nov 2009 | AP01 | Appointment of Mrs Janice Madeline Newmark as a director | |
11 Nov 2009 | AP01 | Appointment of Mrs Janice Madeline Newmark as a director | |
28 Oct 2009 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 October 2009 | |
28 Oct 2009 | TM01 | Termination of appointment of Graham Cowan as a director | |
22 Oct 2009 | NEWINC |
Incorporation
|