Advanced company searchLink opens in new window

GIN FIZZ LTD

Company number 09245790

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)
18 Dec 2021 L64.04 Dissolution deferment
18 Dec 2021 L64.07 Completion of winding up
21 Jul 2020 COCOMP Order of court to wind up
12 Apr 2019 AD01 Registered office address changed from 182 Hamilton Road Manchester M13 0PX England to Westerham House Law Street London SE1 4XQ on 12 April 2019
14 Feb 2019 CS01 Confirmation statement made on 2 October 2018 with no updates
13 Feb 2019 AP01 Appointment of Mr Ryan Jack Taylor as a director on 13 January 2018
17 Jan 2019 AD01 Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE to 182 Hamilton Road Manchester M13 0PX on 17 January 2019
17 Dec 2018 AA Unaudited abridged accounts made up to 31 October 2018
24 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2018 AP01 Appointment of Mr Haroon Hussain as a director on 14 January 2016
23 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Jul 2018 CS01 Confirmation statement made on 2 October 2017 with updates
23 Jul 2018 TM01 Termination of appointment of Peter Paul Adam as a director on 3 February 2017
17 Jul 2018 AD01 Registered office address changed from PO Box 4385 09245790: Companies House Default Address Cardiff CF14 8LH to 132-134 Great Ancoats Street Manchester M4 6DE on 17 July 2018
23 Apr 2018 RP05 Registered office address changed to PO Box 4385, 09245790: Companies House Default Address, Cardiff, CF14 8LH on 23 April 2018
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
02 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10
04 Sep 2015 AD01 Registered office address changed from 5 Sea Court the Passage Margate Kent CT9 1AF United Kingdom to 22 York Street Broadstairs Kent CT10 1PB on 4 September 2015
02 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted