MEYNELL HUNT WHISKY LIMITED

07109776
BREEDON HALL BREEDON ON THE HILL DERBY LEICESTERSHIRE DE73 8AN

Documents

Documents
Date Category Description Pages
25 Apr 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2023 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Sep 2022 accounts Annual Accounts 2 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 2 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 2 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 2 Buy now
16 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
17 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jul 2017 accounts Annual Accounts 2 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 accounts Annual Accounts 3 Buy now
20 Jan 2016 annual-return Annual Return 3 Buy now
18 Feb 2015 accounts Annual Accounts 3 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 officers Change of particulars for director (Mrs Charlotte Marion Meynell) 2 Buy now
11 Feb 2014 officers Termination of appointment of director (Christopher Phillips) 1 Buy now
11 Feb 2014 officers Termination of appointment of director (Sophia Fenton) 1 Buy now
11 Feb 2014 officers Termination of appointment of director (Alaric Errington) 1 Buy now
11 Feb 2014 officers Appointment of director (Mrs Charlotte Marion Meynell) 2 Buy now
04 Feb 2014 accounts Annual Accounts 3 Buy now
21 Jan 2014 annual-return Annual Return 5 Buy now
14 May 2013 accounts Annual Accounts 2 Buy now
28 Jan 2013 annual-return Annual Return 5 Buy now
23 Jul 2012 accounts Annual Accounts 2 Buy now
05 Jul 2012 officers Appointment of director (Mr Christopher Robin Leslie Phillips) 2 Buy now
05 Jul 2012 officers Appointment of director (Ms Sophia Fenton) 2 Buy now
05 Jul 2012 officers Termination of appointment of director (Charlotte Meynell) 1 Buy now
18 Jan 2012 annual-return Annual Return 4 Buy now
08 Jul 2011 accounts Annual Accounts 2 Buy now
11 May 2011 officers Change of particulars for director (Mr Alaric John Errington) 2 Buy now
10 May 2011 officers Change of particulars for director (Ms Charlotte Marion Meynell) 2 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Oakley Secretarial Services Limited) 1 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Appointment of director (Mr Alaric John Errington) 2 Buy now
15 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
22 Dec 2009 capital Return of Allotment of shares 2 Buy now
22 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2009 incorporation Incorporation Company 32 Buy now