GIN FIZZ LTD

Westerham House Westerham House, London, SE1 4XQ, England
StatusLIQUIDATION
Company No.09245790
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 7 months, 28 days
JurisdictionEngland 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

View document PDF

Liquidation compulsory completion

Date: 18 Dec 2021

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 21 Jul 2020

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAN THERE (UK) LIMITED

37 SNOWDROP GARTH,YORK,YO43 4DW

Number:08771617
Status:ACTIVE
Category:Private Limited Company

CRYOICE CLINICS LTD

6 OVER NIDD,HARROGATE,HG1 3DB

Number:10942950
Status:ACTIVE
Category:Private Limited Company

FROZEN HR REC LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09835615
Status:ACTIVE
Category:Private Limited Company

KAASH LIMITED

51 KINGSBURY ROAD,LONDON,NW9 7HU

Number:11664369
Status:ACTIVE
Category:Private Limited Company

NEW DAWN FUNERALS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source