INSTIL DRINKS COMPANY LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-02-14 View Report
Gazette. Gazette notice voluntary. 2022-11-29 View Report
Dissolution. Dissolution application strike off company. 2022-11-18 View Report
Accounts. Accounts type dormant. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Accounts. Accounts type dormant. 2021-10-07 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Officers. Officer name: C&C Management Services Limited. Change date: 2021-03-24. 2021-03-24 View Report
Accounts. Accounts type dormant. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-07-15 View Report
Accounts. Accounts type dormant. 2019-11-29 View Report
Officers. Appointment date: 2019-10-14. Officer name: Ms Riona Heffernan. 2019-10-17 View Report
Officers. Officer name: Jonathan Solesbury. Termination date: 2019-10-14. 2019-10-17 View Report
Officers. Termination date: 2019-10-14. Officer name: Andrea Pozzi. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Accounts. Change account reference date company previous shortened. 2019-03-07 View Report
Accounts. Accounts type dormant. 2019-02-18 View Report
Officers. Officer name: David George Johnston. Termination date: 2019-01-29. 2019-02-05 View Report
Officers. Appointment date: 2018-09-26. Officer name: C&C Management Services Limited. 2018-10-02 View Report
Officers. Officer name: C&C Management Services (Uk) Limited. Termination date: 2018-09-26. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-07-30 View Report
Address. New address: Whitchurch Lane Whitchurch Bristol BS14 0JZ. Old address: Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ England. Change date: 2018-05-08. 2018-05-08 View Report
Address. New address: Whitchurch Lane Whitchurch Lane Whitchurch Bristol BS14 0JZ. Old address: Unit 1 Weston Road Crewe Cheshire CW1 6BP United Kingdom. Change date: 2018-04-19. 2018-04-19 View Report
Officers. Officer name: Mr David Johnston. Appointment date: 2018-04-17. 2018-04-19 View Report
Officers. Appointment date: 2018-04-17. Officer name: Mr Jonathan Solesbury. 2018-04-19 View Report
Officers. Termination date: 2018-04-17. Officer name: Stephen Frederick Jebson. 2018-04-19 View Report
Officers. Termination date: 2018-04-17. Officer name: Mark Riley. 2018-04-19 View Report
Officers. Appointment date: 2018-04-06. Officer name: Mr Ewan James Robertson. 2018-04-11 View Report
Officers. Officer name: Mr Stephen Frederick Jebson. Appointment date: 2018-04-06. 2018-04-11 View Report
Officers. Officer name: C&C Management Services (Uk) Limited. Appointment date: 2018-04-06. 2018-04-11 View Report
Officers. Officer name: Mark Moran. Termination date: 2018-04-06. 2018-04-11 View Report
Officers. Officer name: Mr Andrea Pozzi. Appointment date: 2018-04-06. 2018-04-11 View Report
Officers. Appointment date: 2018-04-06. Officer name: Mr Mark Riley. 2018-04-11 View Report
Mortgage. Charge number: 027471300002. 2018-04-10 View Report
Mortgage. Charge number: 027471300001. 2018-04-10 View Report
Officers. Officer name: Diana Hunter. Termination date: 2018-03-19. 2018-03-19 View Report
Officers. Officer name: Mark Terence Aylwin. Termination date: 2018-01-31. 2018-02-20 View Report
Officers. Officer name: Michael Potter Saunders. Termination date: 2018-01-31. 2018-02-15 View Report
Accounts. Accounts type dormant. 2018-01-22 View Report
Officers. Officer name: Andrew Humphreys. Termination date: 2017-10-30. 2017-11-07 View Report
Officers. Officer name: Mr Mark Moran. Appointment date: 2017-10-30. 2017-11-06 View Report
Confirmation statement. Statement with updates. 2017-08-02 View Report
Officers. Change date: 2016-05-18. Officer name: Mrs Diana Hunter. 2017-07-31 View Report
Officers. Change date: 2016-05-18. Officer name: Mr Mark Terence Aylwin. 2017-07-31 View Report
Accounts. Accounts type dormant. 2017-01-03 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Address. Change date: 2016-08-24. Old address: Weston Road Weston Road Crewe CW1 6BP England. New address: Unit 1 Weston Road Crewe Cheshire CW1 6BP. 2016-08-24 View Report
Officers. Officer name: James Stephen Peregrine Kowszun. Termination date: 2016-07-28. 2016-07-28 View Report
Mortgage. Charge number: 027471300002. Charge creation date: 2016-07-08. 2016-07-18 View Report
Mortgage. Charge number: 027471300001. Charge creation date: 2016-07-08. 2016-07-15 View Report