- Company Overview for DRAGON SLAYER DISTILLERY LIMITED (08724654)
- Filing history for DRAGON SLAYER DISTILLERY LIMITED (08724654)
- People for DRAGON SLAYER DISTILLERY LIMITED (08724654)
- More for DRAGON SLAYER DISTILLERY LIMITED (08724654)
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 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
31 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
23 Oct 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
10 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
10 Oct 2023 | PSC04 | Change of details for Mr Paul Francis Gibson as a person with significant control on 30 May 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Mr Paul Francis Gibson on 30 May 2023 | |
10 Oct 2023 | PSC04 | Change of details for Miss Yasmin Portia Francesca Gibson as a person with significant control on 30 May 2023 | |
10 Oct 2023 | CH01 | Director's details changed for Miss Yasmin Portia Francesca Gibson on 30 May 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
12 Sep 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
22 Dec 2021 | PSC07 | Cessation of Colin Richard Pearce as a person with significant control on 9 September 2020 | |
16 Nov 2021 | AD01 | Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA England to Spa Wells Low Dinsdale Neasham Darlington DL2 1PL on 16 November 2021 | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
14 Oct 2021 | PSC04 | Change of details for Mr Paul Francis Gibson as a person with significant control on 16 June 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
13 Oct 2021 | CH01 | Director's details changed for Mr Paul Francis Gibson on 16 June 2021 | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
13 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
13 Oct 2020 | PSC01 | Notification of Yasmin Portia Francesca Gibson as a person with significant control on 9 September 2020 | |
13 Oct 2020 | PSC01 | Notification of Paul Francis Gibson as a person with significant control on 9 September 2020 | |
01 Oct 2020 | TM02 | Termination of appointment of Clare Pearce as a secretary on 30 September 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Colin Richard Pearce as a director on 30 September 2020 | |
14 Sep 2020 | AD01 | Registered office address changed from 3 the Acres Stokesley Middlesbrough TS9 5QA to Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA on 14 September 2020 | |
10 Sep 2020 | AP01 | Appointment of Miss Yasmin Portia Francesca Gibson as a director on 9 September 2020 |