- Company Overview for KINDRED GIN LTD (11638272)
- Filing history for KINDRED GIN LTD (11638272)
- People for KINDRED GIN LTD (11638272)
- More for KINDRED GIN LTD (11638272)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2019 | DS01 | Application to strike the company off the register | |
14 Oct 2019 | CH01 | Director's details changed | |
14 Oct 2019 | CH01 | Director's details changed | |
10 Oct 2019 | CH01 | Director's details changed for Miss Samantha Chapman on 23 October 2018 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Jim Chapman on 16 August 2019 | |
05 Dec 2018 | CH01 | Director's details changed for Miss Samantha Chapman on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mrs Nicola Louise Haste on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Ian Haste on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr John Phillip Chapman on 28 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Beachgrove Farmhouse 52 Queens Road Hethersett Norwich NR9 3DB United Kingdom to Acre House 11/15 William Road London NW1 3ER on 28 November 2018 | |
23 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-23
|