- Company Overview for RED BONNY RUM LIMITED (NI648544)
- Filing history for RED BONNY RUM LIMITED (NI648544)
- People for RED BONNY RUM LIMITED (NI648544)
- Charges for RED BONNY RUM LIMITED (NI648544)
- More for RED BONNY RUM LIMITED (NI648544)
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) |
---|---|---|---|
15 Nov 2024 | MA | Memorandum and Articles of Association | |
15 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 4 November 2024
|
|
06 Nov 2024 | SH08 | Change of share class name or designation | |
28 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
10 Sep 2024 | CS01 | Confirmation statement made on 6 August 2024 with updates | |
12 Jun 2024 | MR01 | Registration of charge NI6485440003, created on 5 June 2024 | |
03 May 2024 | MR01 | Registration of charge NI6485440002, created on 17 April 2024 | |
29 Apr 2024 | MR01 | Registration of charge NI6485440001, created on 17 April 2024 | |
06 Feb 2024 | PSC01 | Notification of Steven Pattison as a person with significant control on 5 December 2023 | |
05 Feb 2024 | PSC07 | Cessation of Kirker Greer (Holdings) Limited as a person with significant control on 5 December 2023 | |
05 Feb 2024 | PSC01 | Notification of Richard Ryan as a person with significant control on 5 December 2023 | |
09 Jan 2024 | SH02 | Sub-division of shares on 5 December 2023 | |
16 Oct 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 December 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
18 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
15 Aug 2022 | PSC05 | Change of details for Kirker Greer (Holdings) Limited as a person with significant control on 1 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Eagle Star House 5-7 Upper Queen Street Belfast BT1 6QD Northern Ireland to 13 Lombard Street Belfast BT1 1RB on 15 August 2022 | |
28 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
11 May 2021 | AD01 | Registered office address changed from 155-157 Donegall Pass Belfast BT7 1DT United Kingdom to Eagle Star House 5-7 Upper Queen Street Belfast BT1 6QD on 11 May 2021 | |
25 Mar 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
23 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 |