THE GLOBAL DISTILLERY COMPANY LIMITED
Company number 13204340
- Company Overview for THE GLOBAL DISTILLERY COMPANY LIMITED (13204340)
- Filing history for THE GLOBAL DISTILLERY COMPANY LIMITED (13204340)
- People for THE GLOBAL DISTILLERY COMPANY LIMITED (13204340)
- More for THE GLOBAL DISTILLERY COMPANY LIMITED (13204340)
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) |
---|---|---|---|
21 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2023 | |
21 Sep 2023 | PSC01 | Notification of Declan Mckitrick as a person with significant control on 18 September 2023 | |
21 Sep 2023 | PSC01 | Notification of Sarah Elaine Watkins as a person with significant control on 18 September 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Edward John George Ralph Gibson as a director on 9 August 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
02 Dec 2022 | CH01 | Director's details changed for Mr Edward John George Ralph Gibson on 2 December 2022 | |
02 Dec 2022 | AD01 | Registered office address changed from 71 Main Street Woodhouse Eaves Leicestershire LE12 8RY United Kingdom to Unit 7 Perkins Yard Mansfield Road Derby DE21 4AW on 2 December 2022 | |
22 Nov 2022 | AP01 | Appointment of Mrs Sarah Elaine Watkins as a director on 23 June 2022 | |
16 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
10 Feb 2022 | TM01 | Termination of appointment of Declan Mckitrick as a director on 4 February 2022 | |
09 Feb 2022 | AP01 | Appointment of Mr Declan Mckitrick as a director on 5 February 2022 | |
04 Feb 2022 | AP01 | Appointment of Mr Declan Mckitrick as a director on 3 February 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of Frank James Toone as a director on 4 February 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from Goscote Nurseries Syston Road Cossington Leicestershire LE7 4UZ United Kingdom to 71 Main Street Woodhouse Eaves Leicestershire LE12 8RY on 18 January 2022 | |
16 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-16
|