Advanced company searchLink opens in new window

3 AMIGOS ARTISAN SPIRITS LIMITED

Company number 12217457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2024 PSC02 Notification of Bevvy Ltd as a person with significant control on 17 June 2024
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2024 CS01 Confirmation statement made on 4 June 2024 with updates
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2024 AD01 Registered office address changed from , Hollytree House Croquet Gardens, Wivenhoe, Colchester, CO7 9PQ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 July 2024
18 Jun 2024 TM01 Termination of appointment of Godwin Girth Baron as a director on 17 June 2024
18 Jun 2024 PSC07 Cessation of Godwin Girth Baron as a person with significant control on 30 April 2024
11 Jun 2024 AP01 Appointment of Mr Laurie Kingdom Black as a director on 20 May 2024
25 Oct 2023 AA Micro company accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 March 2022
19 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
02 Jul 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with updates
24 Dec 2020 AD01 Registered office address changed from , Manwood Barn Mersea Road, Abberton, Colchester, Essex, CO5 7NS, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 December 2020
10 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
04 Nov 2020 TM01 Termination of appointment of Gavin Anthony Miklaucich as a director on 4 November 2020
04 Nov 2020 PSC07 Cessation of Gavin Anthony Miklaucich as a person with significant control on 4 November 2020
29 Oct 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
21 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
13 Jul 2020 TM01 Termination of appointment of Grahame Malcolmson as a director on 13 July 2020
13 Jul 2020 PSC07 Cessation of Grahame Malcolmson as a person with significant control on 13 July 2020
20 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-20
  • GBP 300