Advanced company searchLink opens in new window

GIN AND BEER IT LTD

Company number 13427215

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)
12 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-26
11 Apr 2024 AD01 Registered office address changed from The Black Horse Brent Pelham Buntingford SG9 0AP England to Salisbury House Station Road Cambridge CB1 2LA on 11 April 2024
11 Apr 2024 600 Appointment of a voluntary liquidator
11 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-26
25 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
27 Jun 2023 CH03 Secretary's details changed for Mr Clive Gomm on 27 June 2023
27 Jun 2023 PSC04 Change of details for Mr Clive Gomm as a person with significant control on 27 June 2023
27 Jun 2023 TM01 Termination of appointment of Giacomo Matthew Moretti as a director on 27 June 2023
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
13 Mar 2023 AP01 Appointment of Mr Giacomo Matthew Moretti as a director on 13 March 2023
21 Feb 2023 CH01 Director's details changed for Mr Clive Gomm on 21 February 2023
21 Feb 2023 PSC07 Cessation of Kimberley Peake as a person with significant control on 20 January 2023
08 Feb 2023 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Black Horse Brent Pelham Buntingford SG9 0AP on 8 February 2023
20 Jan 2023 TM01 Termination of appointment of Kimberley Peake as a director on 20 January 2023
20 Jan 2023 TM02 Termination of appointment of Kimberley Peake as a secretary on 20 January 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
10 Jul 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
14 Jun 2022 PSC04 Change of details for Mr Clive Gomm as a person with significant control on 14 June 2022
14 Jun 2022 CH03 Secretary's details changed for Mr Clive Gomm on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Clive Gomm on 14 June 2022
13 Jun 2021 CH01 Director's details changed for Mr Clive Gomm on 13 June 2021
13 Jun 2021 CH03 Secretary's details changed for Mr Clive Gomm on 13 June 2021
13 Jun 2021 PSC04 Change of details for Mr Clive Gomm as a person with significant control on 13 June 2021
28 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-28
  • GBP 2