Advanced company searchLink opens in new window

BOND STREET DISTILLERY LTD.

Company number 10714499

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 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
10 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2023 AA Micro company accounts made up to 31 March 2022
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 CH01 Director's details changed for Sally Lear on 27 November 2019
27 Nov 2019 CH03 Secretary's details changed for Sally Lear on 27 November 2019
27 Nov 2019 PSC04 Change of details for Sally Lear as a person with significant control on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from The Atkins Building Lower Bond Street Hinckley LE10 1QU England to Ashcroft House Upper Bond Street Hinckley LE10 1RT on 27 November 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-16
12 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
10 Apr 2019 AD01 Registered office address changed from Francis House Coventry Road Burbage Leicestershire LE10 2HL United Kingdom to The Atkins Building Lower Bond Street Hinckley LE10 1QU on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Sally Lear on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Sally Lear on 10 April 2019
10 Apr 2019 CH03 Secretary's details changed for Sally Lear on 10 April 2019
10 Apr 2019 PSC04 Change of details for Sally Lear as a person with significant control on 10 April 2019
11 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates