- Company Overview for BLUE THORN GIN LIMITED (11503122)
- Filing history for BLUE THORN GIN LIMITED (11503122)
- People for BLUE THORN GIN LIMITED (11503122)
- More for BLUE THORN GIN LIMITED (11503122)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2024 | DS01 | Application to strike the company off the register | |
15 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with updates | |
17 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
19 Aug 2021 | TM01 | Termination of appointment of Richard Antony Cheeseman as a director on 5 August 2021 | |
18 Aug 2021 | PSC04 | Change of details for Mr Calum Jonathan Martin Waters as a person with significant control on 5 August 2021 | |
16 Aug 2021 | TM01 | Termination of appointment of Richard Henry Cheeseman as a director on 5 August 2021 | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
06 Aug 2020 | PSC07 | Cessation of Richard Henry Cheeseman as a person with significant control on 21 February 2019 | |
06 Aug 2020 | PSC04 | Change of details for Mr Calum Jonathan Martin Waters as a person with significant control on 21 February 2019 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
10 May 2019 | SH02 | Sub-division of shares on 20 February 2019 | |
09 Aug 2018 | PSC04 | Change of details for Mr Calum Jonathan Martin Walters as a person with significant control on 7 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Calum Jonathan Martin Walters on 7 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for David Mathison Walters on 7 August 2018 |