DISTILLERY BRANDS LIMITED

39 Alma Road, St. Albans, AL1 3AT, England
StatusACTIVE
Company No.09447569
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

DISTILLERY BRANDS LIMITED is an active private limited company with number 09447569. It was incorporated 9 years, 2 months, 24 days ago, on 19 February 2015. The company address is 39 Alma Road, St. Albans, AL1 3AT, England.



Company Fillings

Gazette notice compulsory

Date: 07 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-12

Psc name: Alexandre Monta Vicente

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mario Federico Gomez

Notification date: 2020-02-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Ann Scott Cain

Change date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexandre Monta Vicente

Appointment date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-12

Officer name: Mr Mario Federico Gomez

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2020-02-12

Documents

View document PDF

Resolution

Date: 21 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Address

Type: AD01

New address: 39 Alma Road St. Albans AL1 3AT

Old address: 83 Ducie Street Manchester M1 2JQ England

Change date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

Old address: 83 Ducie Street Ducie Street Manchester M1 2JQ England

New address: 83 Ducie Street Manchester M1 2JQ

Change date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-04

Officer name: Mr Igor Lavrih

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Old address: 209W Princess Park Manor Royal Drive Friern Barnet London N11 3FS United Kingdom

New address: 83 Ducie Street Ducie Street Manchester M1 2JQ

Change date: 2015-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Alexander Maclaren

Appointment date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: 209W Princess Park Manor Royal Drive Friern Barnet London N11 3FS

Change date: 2015-02-25

Old address: Cancelled at Queens Avenue Macclesfield Cheshire SK10 2BB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

New address: 209W Princess Park Manor Royal Drive Friern Barnet London N11 3FS

Old address: The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB England

Change date: 2015-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-24

Officer name: Mrs Ann Scott Cain

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-24

Officer name: Incwise Company Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC FILMS LTD

MILL LODGE,BRAUNTON,EX33 2DE

Number:09737652
Status:ACTIVE
Category:Private Limited Company

AVIATION EVENTS INTERNATIONAL LTD

35 HIGH STREET,SEVENOAKS,TN15 0AN

Number:07204038
Status:ACTIVE
Category:Private Limited Company

BRIAN TIMONEY ACTORS STUDIO LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:06720704
Status:ACTIVE
Category:Private Limited Company

CADENT TECHNOLOGIES LIMITED

UNIT 1, THE CAM CENTRE,HITCHIN,SG4 0TW

Number:11522508
Status:ACTIVE
Category:Private Limited Company

EUROVILLAS (SPAIN) LIMITED

CHURCH CROFT HOUSE,RUGELEY,WS15 2HE

Number:04319324
Status:ACTIVE
Category:Private Limited Company

KIRKPATRICK OF DEESIDE LIMITED

395 KING STREET,,AB24 5RP

Number:SC118015
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