- Company Overview for DISTILLED HOLDINGS LIMITED (12314039)
- Filing history for DISTILLED HOLDINGS LIMITED (12314039)
- People for DISTILLED HOLDINGS LIMITED (12314039)
- Charges for DISTILLED HOLDINGS LIMITED (12314039)
- Insolvency for DISTILLED HOLDINGS LIMITED (12314039)
- More for DISTILLED HOLDINGS LIMITED (12314039)
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) |
---|---|---|---|
16 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 May 2023 | |
10 Jun 2022 | MR04 | Satisfaction of charge 123140390001 in full | |
10 Jun 2022 | MR04 | Satisfaction of charge 123140390002 in full | |
10 Jun 2022 | MR04 | Satisfaction of charge 123140390003 in full | |
23 May 2022 | 600 | Appointment of a voluntary liquidator | |
23 May 2022 | RESOLUTIONS |
Resolutions
|
|
20 May 2022 | LIQ01 | Declaration of solvency | |
20 May 2022 | AD01 | Registered office address changed from Building 4 2 Old Street Yard London EC1Y 8AF England to 29th Floor, 40 Bank Street London E14 5NR on 20 May 2022 | |
10 Dec 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
29 Jul 2021 | AP01 | Appointment of Mr Olivier Jacques Marie De Canson as a director on 28 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Alistair Edward John Mccann as a director on 28 June 2021 | |
15 Jun 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
04 Mar 2021 | MR01 | Registration of charge 123140390003, created on 22 February 2021 | |
10 Dec 2020 | TM01 | Termination of appointment of William Charles Critchlow as a director on 26 November 2020 | |
24 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2020 | MA | Memorandum and Articles of Association | |
16 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
01 Sep 2020 | MR01 | Registration of charge 123140390002, created on 18 August 2020 | |
27 Aug 2020 | MR01 | Registration of charge 123140390001, created on 18 August 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Alistair Edward John Mccann as a director on 31 January 2020 | |
12 Feb 2020 | PSC02 | Notification of Brain Labs Bidco Limited as a person with significant control on 31 January 2020 | |
12 Feb 2020 | AA01 | Current accounting period shortened from 30 November 2020 to 31 March 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from Second Floor / 51 Eastcheap London EC3M 1JP United Kingdom to Building 4 2 Old Street Yard London EC1Y 8AF on 11 February 2020 |