- Company Overview for 3 AMIGOS ARTISAN SPIRITS LIMITED (12217457)
- Filing history for 3 AMIGOS ARTISAN SPIRITS LIMITED (12217457)
- People for 3 AMIGOS ARTISAN SPIRITS LIMITED (12217457)
- More for 3 AMIGOS ARTISAN SPIRITS LIMITED (12217457)
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
Statement of capital on 2019-09-20
|