WATERFORD DISTILLERY GROUP LIMITED
Company number 09102027
- Company Overview for WATERFORD DISTILLERY GROUP LIMITED (09102027)
- Filing history for WATERFORD DISTILLERY GROUP LIMITED (09102027)
- People for WATERFORD DISTILLERY GROUP LIMITED (09102027)
- Charges for WATERFORD DISTILLERY GROUP LIMITED (09102027)
- Insolvency for WATERFORD DISTILLERY GROUP LIMITED (09102027)
- More for WATERFORD DISTILLERY GROUP LIMITED (09102027)
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) |
---|---|---|---|
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
08 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
10 May 2021 | TM01 | Termination of appointment of David Gammie as a director on 6 May 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
23 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
02 Aug 2019 | MR01 | Registration of charge 091020270002, created on 31 July 2019 | |
02 Aug 2019 | MR01 | Registration of charge 091020270001, created on 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
06 Jun 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
09 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 April 2019
|
|
11 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|
|
06 Jul 2018 | AP01 | Appointment of Mr Graham Robert Starling Lark as a director on 27 June 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates | |
05 Jul 2018 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 | |
05 Jul 2018 | PSC07 | Cessation of Business Growth Fund Plc as a person with significant control on 1 October 2017 | |
05 Jul 2018 | PSC02 | Notification of Business Growth Fund Plc as a person with significant control on 11 April 2017 | |
05 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 July 2018 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 11 April 2018
|
|
20 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 11 April 2018
|
|
02 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
10 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
05 Jun 2017 | CH01 | Director's details changed for Jean-Marie Laborde on 1 June 2017 | |
23 May 2017 | AA | Group of companies' accounts made up to 31 December 2016 |