FISHERS GIN LTD

Beach Lodge Beach Lodge, Aldeburgh, IP15 5DD, Suffolk, England
StatusACTIVE
Company No.09903235
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

FISHERS GIN LTD is an active private limited company with number 09903235. It was incorporated 8 years, 5 months, 28 days ago, on 04 December 2015. The company address is Beach Lodge Beach Lodge, Aldeburgh, IP15 5DD, Suffolk, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antonia Alexandra Jamison

Termination date: 2021-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-25

Officer name: Joanna Marie Dennis

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2020

Action Date: 15 Sep 2020

Category: Capital

Type: SH01

Capital : 316,405 GBP

Date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Florestan Frederic Marie Loriot De Rouvray

Appointment date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Alexander Veale

Termination date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 15 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Guy Hilliard Heald

Change date: 2019-12-15

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Hilliard Heald

Change date: 2019-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Old address: 4th Floor, 15-19 Great Titchfield Street London W1W 8AZ

Change date: 2019-02-18

New address: Beach Lodge Brudenell Street Aldeburgh Suffolk IP15 5DD

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Rodolphe Jean Marie Humbert Guy Frerejean Taittinger

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-13

Officer name: Guillaume Pierre Marie Eric Frerejean Taittinger

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodolphe Jean Marie Humbert Guy Frerejean Taittinger

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr Guillaume Pierre Marie Eric Frerejean Taittinger

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodolphe, Jean, Marie, Humbert, Guy Frerejean Taittinger

Termination date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-12

Officer name: Mr Michael Guy Hilliard Heald

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Nov 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-12

Officer name: Guillaume Pierre Marie Eric Frerejean Taittinger

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Capital : 167,549 GBP

Date: 2018-07-01

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-01

Capital : 167,662 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-01

Capital : 163,098 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-01

Capital : 162,028 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Capital : 161,760 GBP

Date: 2018-07-01

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Capital : 160,760 GBP

Date: 2018-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guillaume, Pierre, Marie, Eric Frerejean Taittinger

Cessation date: 2018-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Alexander Veale

Appointment date: 2018-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-01

Psc name: Rodolphe Jean Marie Humbert Guy Frerejean Taittinger

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Michael Hilliard Heald

Notification date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-14

Officer name: Mr Rodolphe, Jean, Marie, Humbert, Guy Frerejean Taittinger

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guillaume, Pierre, Marie, Eric Frerejean Taittinger

Change date: 2018-07-14

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Capital : 150,189 GBP

Date: 2018-07-01

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-01

Capital : 144,501 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-01

Capital : 144,194 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sagittarius Royaume-Uni Ltd

Cessation date: 2017-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-18

Psc name: Louis Bertrand Marie Henri Bizouard De Montille

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2018

Action Date: 14 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-14

Psc name: Mr Rodolphe Jean Marie Humbert Guy Frerejean Taittinger

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Michael Hilliard Heald

Change date: 2018-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sagittarius 2 B

Cessation date: 2017-12-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Vaudrey & Co

Termination date: 2018-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: First Floor 15 Young Street London W8 5EH England

New address: 4th Floor, 15-19 Great Titchfield Street London W1W 8AZ

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume Pierre Marie Eric Frerejean Taittinger

Appointment date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Mrs Joanna Marie Dennis

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Antonia Alexandra Jamison

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Change account reference date company current extended

Date: 08 Dec 2016

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2016

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-05

Officer name: Guillaume, Pierre, Marie, Eric Frerejean Taittinger

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodolphe, Jean, Marie, Humbert, Guy Frerejean Taittinger

Appointment date: 2015-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2016

Action Date: 05 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume, Pierre, Marie, Eric Frerejean Taittinger

Appointment date: 2015-12-05

Documents

View document PDF

Capital allotment shares

Date: 18 May 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH01

Capital : 70,000 GBP

Date: 2016-03-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2016

Action Date: 08 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Keith Vaudrey & Co

Appointment date: 2016-04-08

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAESIDE INVESTMENTS LIMITED

6 FORGE VIEW,SEVENOAKS,TN15 0RY

Number:04662373
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL DEVELOPMENT EVALUATION ASSOCIATION

2ND FLOOR STRATUS HOUSE,EXETER,EX1 3QS

Number:04655266
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JULEXA LIMITED

43 ORWELL ROAD,IPSWICH,IP3 8HZ

Number:10228295
Status:ACTIVE
Category:Private Limited Company

NEW PANTOMIME PRODUCTIONS (UK) LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:04658430
Status:ACTIVE
Category:Private Limited Company

S2S HEALTH LIMITED

6 MARGARET ROAD,LIVERPOOL,L23 6TR

Number:08655843
Status:ACTIVE
Category:Private Limited Company

SCAN (UK) MIDCO LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:10201709
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