ANSTIE DISTILLERS INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 09908543 |
Category | Private Limited Company |
Incorporated | 09 Dec 2015 |
Age | 8 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 11 months, 21 days |
SUMMARY
ANSTIE DISTILLERS INTERNATIONAL LIMITED is an dissolved private limited company with number 09908543. It was incorporated 8 years, 5 months, 26 days ago, on 09 December 2015 and it was dissolved 11 months, 21 days ago, on 13 June 2023. The company address is 5 Bishops Hill, Walton On Thames, KT12 2PT, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
Old address: 5 5 Bishops Hill Walton on Thames Surrey KT12 2PT United Kingdom
Change date: 2022-05-12
New address: 5 Bishops Hill Walton on Thames Surrey KT12 2PT
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2022
Action Date: 08 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-08
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
New address: 5 5 Bishops Hill Walton on Thames Surrey KT12 2PT
Change date: 2022-03-30
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 08 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Notification of a person with significant control
Date: 26 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sue Mary Leonard
Notification date: 2021-03-05
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-05
Officer name: Richard Leonard
Documents
Cessation of a person with significant control
Date: 26 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Leonard
Cessation date: 2021-03-05
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 09 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-09
Officer name: Mrs. Susan Mary Leonard
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2020
Action Date: 08 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-08
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 08 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-08
Documents
Confirmation statement with no updates
Date: 30 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 08 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-08
Documents
Change account reference date company previous extended
Date: 05 Sep 2017
Action Date: 08 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-08
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 25 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Change person director company with change date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-20
Officer name: Mr Richard Leonard
Documents
Some Companies
3RD FLOOR APEX PLAZA,READING,RG1 1AX
Number: | 04064244 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 SEBERT ROAD,LONDON,E7 0NJ
Number: | 11479344 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIGO HOUSE,LEEDS,LS10 2LF
Number: | 02531375 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABRIELS LODGE,EDENBRIDGE,TN8 5PL
Number: | 11580651 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMILTON LANE/BNP CI AIV-A UK LP
8-10 GREAT GEORGE STREET,LONDON,SW1P 3AE
Number: | LP018101 |
Status: | ACTIVE |
Category: | Limited Partnership |
37 WARREN STREET,,W1T 6AD
Number: | 03489099 |
Status: | ACTIVE |
Category: | Private Limited Company |