Advanced company searchLink opens in new window

DISTILLED HOLDINGS LIMITED

Company number 12314039

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-05-17
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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