- Company Overview for THE DISTILLERY ROOMS LIMITED (09658791)
- Filing history for THE DISTILLERY ROOMS LIMITED (09658791)
- People for THE DISTILLERY ROOMS LIMITED (09658791)
- More for THE DISTILLERY ROOMS LIMITED (09658791)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2017 | DS01 | Application to strike the company off the register | |
11 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 May 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
11 Jul 2017 | CH01 | Director's details changed for Miss Shelly Anne Greenway on 12 May 2017 | |
11 Jul 2017 | PSC04 | Change of details for Mrs Natalie Seabright as a person with significant control on 4 July 2016 | |
10 Jul 2017 | PSC01 | Notification of Natalie Seabright as a person with significant control on 6 April 2016 | |
13 Jun 2017 | CH01 | Director's details changed for Miss Shelly Anne Greenway on 13 June 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Sep 2016 | CH01 | Director's details changed for Miss Shelly Anne Greenway on 6 September 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Miss Shelly Anne Greenway on 6 September 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from Basement Flat 39 Hampton Park Bristol Somerset BS6 6LQ England to 103 Whiteladies Road Clifton Bristol BS8 2PB on 6 September 2016 | |
06 Sep 2016 | AD01 | Registered office address changed from 103 Whiteladies Road Clifton Bristol BS8 2PB United Kingdom to Basement Flat 39 Hampton Park Bristol Somerset BS6 6LQ on 6 September 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | CH01 | Director's details changed for Mrs Natalie Seabright on 4 July 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mrs Natalie Seabright on 4 July 2016 | |
03 May 2016 | TM01 | Termination of appointment of Jessica Warren as a director on 26 April 2016 | |
18 Nov 2015 | CH01 | Director's details changed for Mrs Jessica Warren on 16 November 2015 | |
02 Aug 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 December 2015 | |
26 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-26
|