Advanced company searchLink opens in new window

ECCENTRIC GIN CO LIMITED

Company number 09015432

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
25 May 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
12 Mar 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 29 April 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 TM01 Termination of appointment of Tom George Newman as a director on 1 November 2016
01 Nov 2016 TM02 Termination of appointment of Thomas George Newman as a secretary on 1 November 2016
12 Jul 2016 AP01 Appointment of Robert William Higgins as a director on 6 July 2016
27 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
27 Jun 2016 AD01 Registered office address changed from Gedrys Farm Main Road Gwaelod-Y-Garth Cardiff CF15 9HJ Wales to Tyn Y Cae Cottage Groes Faen Road Peterston-Super-Ely Cardiff CF5 6NE on 27 June 2016
04 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
04 Apr 2016 AD01 Registered office address changed from 70 Tyn-Y-Pwll Road Cardiff CF14 1AS Wales to Gedrys Farm Main Road Gwaelod-Y-Garth Cardiff CF15 9HJ on 4 April 2016
29 Jan 2016 AA Micro company accounts made up to 29 April 2015
28 Dec 2015 TM01 Termination of appointment of Huw Bowles as a director on 23 December 2015