- Company Overview for ECCENTRIC GIN CO LIMITED (09015432)
- Filing history for ECCENTRIC GIN CO LIMITED (09015432)
- People for ECCENTRIC GIN CO LIMITED (09015432)
- More for ECCENTRIC GIN CO LIMITED (09015432)
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
|
|
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 |