LANGTONS GIN LTD - MILTON KEYNES


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

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-10-17 View Report
Insolvency. Brought down date: 2023-03-08. 2023-05-16 View Report
Address. Old address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB. New address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Change date: 2023-02-20. 2023-02-20 View Report
Insolvency. Brought down date: 2022-03-08. 2023-01-20 View Report
Address. New address: C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB. Old address: C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX. Change date: 2021-07-13. 2021-07-13 View Report
Insolvency. Brought down date: 2021-03-08. 2021-04-03 View Report
Insolvency. Liquidation disclaimer notice. 2020-06-01 View Report
Address. New address: Evergreen House North Grafton Place Euston London NW1 2DX. Old address: Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX. Change date: 2020-05-14. 2020-05-14 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-05-12 View Report
Resolution. Description: Resolutions. 2020-05-12 View Report
Address. New address: Evergreen House North Grafton Place Euston London NW1 2DX. Change date: 2020-04-23. Old address: C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX. 2020-04-23 View Report
Address. Old address: Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY. Change date: 2020-04-08. New address: Evergreen House North Grafton Place Euston London NW1 2DX. 2020-04-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-04-01 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Accounts. Accounts type micro entity. 2019-07-29 View Report
Confirmation statement. Statement with updates. 2018-10-09 View Report
Accounts. Accounts type micro entity. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-05-31 View Report
Accounts. Accounts type total exemption small. 2017-08-07 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-06-09 View Report
Accounts. Accounts type total exemption small. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2015-06-11 View Report
Officers. Officer name: Mark Hollister. Appointment date: 2015-05-06. 2015-05-14 View Report
Officers. Appointment date: 2015-05-06. Officer name: Mr Neil John Murphy. 2015-05-14 View Report
Officers. Termination date: 2015-05-06. Officer name: Tim Moor. 2015-05-14 View Report
Incorporation. Memorandum articles. 2015-01-21 View Report
Resolution. Description: Resolutions. 2015-01-21 View Report
Accounts. Accounts type total exemption small. 2014-08-04 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Officers. Officer name: Mr Timothy Moor. Appointment date: 2013-11-30. 2014-07-29 View Report
Officers. Officer name: Timothy Nicholas Moor. Termination date: 2013-11-30. 2014-07-29 View Report
Address. Change sail address company. 2013-10-09 View Report
Officers. Officer name: Mortimer Burnett Ltd. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Capital. Capital allotment shares. 2013-03-12 View Report
Officers. Officer name: Kenneth Paul Tollet. 2013-03-12 View Report
Capital. Date: 2013-02-08. 2013-02-27 View Report
Resolution. Description: Resolutions. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2013-02-15 View Report
Accounts. Change account reference date company previous extended. 2013-02-15 View Report
Change of name. Description: Company name changed m&m spirit craft LTD\certificate issued on 25/07/12. 2012-07-25 View Report
Annual return. With made up date full list shareholders. 2012-06-11 View Report
Officers. Officer name: Dominic Carter. 2012-05-15 View Report
Officers. Officer name: Dominic Michael John Carter. 2012-03-13 View Report
Capital. Capital allotment shares. 2011-12-13 View Report
Capital. Capital allotment shares. 2011-12-13 View Report
Officers. Change date: 2011-08-15. Officer name: Mr Timothy Nicholas Moor. 2011-08-24 View Report
Officers. Change date: 2011-05-31. Officer name: Mr Timothy Nicholas Moor. 2011-07-14 View Report