GIN FIZZ LTD
Status | LIQUIDATION |
Company No. | 09245790 |
Category | Private Limited Company |
Incorporated | 02 Oct 2014 |
Age | 9 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
GIN FIZZ LTD is an liquidation private limited company with number 09245790. It was incorporated 9 years, 7 months, 28 days ago, on 02 October 2014. The company address is Westerham House Westerham House, London, SE1 4XQ, England.
Company Fillings
Liquidation compulsory defer dissolution
Date: 18 Dec 2021
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 18 Dec 2021
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 21 Jul 2020
Category: Insolvency
Type: COCOMP
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
New address: Westerham House Law Street London SE1 4XQ
Old address: 182 Hamilton Road Manchester M13 0PX England
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 13 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-13
Officer name: Mr Ryan Jack Taylor
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
New address: 182 Hamilton Road Manchester M13 0PX
Old address: 132-134 Great Ancoats Street Manchester M4 6DE
Change date: 2019-01-17
Documents
Accounts with accounts type unaudited abridged
Date: 17 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Gazette filings brought up to date
Date: 24 Jul 2018
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 23 Jul 2018
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Haroon Hussain
Appointment date: 2016-01-14
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Termination director company with name termination date
Date: 23 Jul 2018
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-03
Officer name: Peter Paul Adam
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Old address: PO Box 4385 09245790: Companies House Default Address Cardiff CF14 8LH
New address: 132-134 Great Ancoats Street Manchester M4 6DE
Change date: 2018-07-17
Documents
Default companies house registered office address applied
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Address
Type: RP05
Default address: PO Box 4385, 09245790: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2018-04-23
Documents
Accounts with accounts type dormant
Date: 21 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type dormant
Date: 02 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2015
Action Date: 04 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-04
Old address: 5 Sea Court the Passage Margate Kent CT9 1AF United Kingdom
New address: 22 York Street Broadstairs Kent CT10 1PB
Documents
Some Companies
37 SNOWDROP GARTH,YORK,YO43 4DW
Number: | 08771617 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OVER NIDD,HARROGATE,HG1 3DB
Number: | 10942950 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09835615 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 KINGSBURY ROAD,LONDON,NW9 7HU
Number: | 11664369 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 RICHMOND PARK ROAD,DERBY,DE22 4FB
Number: | 11203038 |
Status: | ACTIVE |
Category: | Private Limited Company |
S R B REWINDS HOLDINGS LIMITED
BUILDING 15 GATEWAY 1000,STEVENAGE,SG1 2FP
Number: | 10049867 |
Status: | ACTIVE |
Category: | Private Limited Company |