Advanced company searchLink opens in new window

DISTIL PLC

Company number 03727483

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)
19 Jun 2015 AUD Auditor's resignation
17 Mar 2015 AR01 Annual return made up to 5 March 2015 no member list
Statement of capital on 2015-03-17
  • GBP 1,153,059.079
17 Mar 2015 CH03 Secretary's details changed for Mr Liam O'donoghue on 17 March 2015
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 1,153,059.079
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 1,153,059.079
12 Feb 2015 AD01 Registered office address changed from 201 Temple Chambers 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 12 February 2015
12 Feb 2015 AP01 Appointment of Mr Shaun Claydon as a director on 29 January 2015
12 Feb 2015 AP03 Appointment of Mr Liam O'donoghue as a secretary on 29 January 2015
12 Feb 2015 TM01 Termination of appointment of Sarah Elizabeth Bertolotti as a director on 29 January 2015
12 Feb 2015 TM02 Termination of appointment of Sarah Elizabeth Bertolotti as a secretary on 29 January 2015
12 Feb 2015 AD01 Registered office address changed from Cardinal House 3Rd Floor, Albemarle Street 39/40 Albemarle Street London W1S 4TE to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 12 February 2015
28 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
10 Jun 2014 AUD Auditor's resignation
28 Apr 2014 CERTNM Company name changed blavod wines and spirits PLC\certificate issued on 28/04/14
  • CONNOT ‐
07 Apr 2014 AR01 Annual return made up to 5 March 2014 no member list
Statement of capital on 2014-04-07
  • GBP 1,153,059.079
09 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 1,153,059.079
07 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 5 March 2013 no member list
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 1,095,929.07
09 Nov 2012 SH02 Sub-division of shares on 16 October 2012
09 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Debt conversion 16/10/2012
05 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2012 AA Group of companies' accounts made up to 31 March 2012