Advanced company searchLink opens in new window

THE CORNISH GIN DISTILLERY LIMITED

Company number 04155769

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)
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
23 Oct 2014 TM02 Termination of appointment of Jill Nancy Meyer as a secretary on 17 October 2014
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Jul 2013 CERTNM Company name changed cornish legends brewery LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-15
  • NM01 ‐ Change of name by resolution
15 Jul 2013 CH01 Director's details changed for Mr Jonathan Richard Meyer on 15 July 2013
13 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
10 Jan 2013 CERTNM Company name changed ingate associates LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Aug 2012 CH01 Director's details changed for Mr Jonathan Richard Meyer on 8 August 2012
08 Aug 2012 CH03 Secretary's details changed for Jill Nancy Meyer on 8 August 2012
17 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
30 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DZ on 22 February 2011
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Jonathan Richard Meyer on 9 February 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Feb 2009 363a Return made up to 02/02/09; full list of members
30 Jan 2009 AA Total exemption full accounts made up to 31 March 2008