Download leads from Nexok and grow your business. Find out more

Diageo Cl1 Limited

Documents

Total Documents373
Total Pages1,734

Filing History

20 August 2022Final Gazette dissolved following liquidation
20 May 2022Return of final meeting in a members' voluntary winding up
25 April 2022Liquidators' statement of receipts and payments to 26 February 2022
23 March 2022Director's details changed for Kara Elizabeth Major on 21 March 2022
21 March 2022Change of details for Grand Metropolitan Limited as a person with significant control on 21 March 2022
4 May 2021Liquidators' statement of receipts and payments to 26 February 2021
10 March 2020Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 25 Farringdon Street London EC4A 4AB on 10 March 2020
9 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
9 March 2020Appointment of a voluntary liquidator
9 March 2020Declaration of solvency
3 December 2019Termination of appointment of Vinod Rao as a director on 2 December 2019
3 December 2019Termination of appointment of Prabhaharan Viswanathan as a director on 2 December 2019
20 May 2019Solvency Statement dated 13/05/19
20 May 2019Statement by Directors
20 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2019Statement of capital on 20 May 2019
  • GBP 2
2 April 2019Director's details changed for Mr Vinod Rao on 2 April 2019
12 March 2019Confirmation statement made on 6 March 2019 with updates
17 January 2019Full accounts made up to 30 June 2018
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018
24 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018
9 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018
6 March 2018Confirmation statement made on 6 March 2018 with updates
25 January 2018Full accounts made up to 30 June 2017
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
7 March 2017Confirmation statement made on 6 March 2017 with updates
7 March 2017Confirmation statement made on 6 March 2017 with updates
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017
27 January 2017Full accounts made up to 30 June 2016
27 January 2017Full accounts made up to 30 June 2016
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 778
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 778
6 January 2016Auditor's resignation
6 January 2016Auditor's resignation
12 December 2015Full accounts made up to 30 June 2015
12 December 2015Full accounts made up to 30 June 2015
27 November 2015Director's details changed for Mr Paul Derek Tunnacliffe on 28 January 2010
27 November 2015Director's details changed for Mr Paul Derek Tunnacliffe on 28 January 2010
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 778
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 778
12 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 778
22 January 2015Full accounts made up to 30 June 2014
22 January 2015Full accounts made up to 30 June 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
15 July 2014Auditor's resignation
15 July 2014Auditor's resignation
21 March 2014Full accounts made up to 30 June 2013
21 March 2014Full accounts made up to 30 June 2013
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 778
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 778
10 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 778
15 October 2013Termination of appointment of György Geiszl as a director
15 October 2013Termination of appointment of György Geiszl as a director
3 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 778
3 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 778
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
5 April 2013Full accounts made up to 30 June 2012
5 April 2013Full accounts made up to 30 June 2012
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2012Statement of company's objects
8 August 2012Statement of company's objects
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
26 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
23 March 2012Termination of appointment of Andrew Smith as a director
23 March 2012Termination of appointment of Andrew Smith as a director
16 March 2012Termination of appointment of Jose Franco as a director
16 March 2012Termination of appointment of Jose Franco as a director
2 March 2012Termination of appointment of Stephen Bolton as a director
2 March 2012Termination of appointment of Stephen Bolton as a director
29 February 2012Termination of appointment of John Nicholls as a secretary
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
29 February 2012Termination of appointment of John Nicholls as a secretary
2 January 2012Accounts for a dormant company made up to 30 June 2011
2 January 2012Accounts for a dormant company made up to 30 June 2011
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
5 May 2011Appointment of Mr Stephen John Bolton as a director
5 May 2011Appointment of Mr Stephen John Bolton as a director
21 April 2011Appointment of Mr John James Nicholls as a director
21 April 2011Appointment of Mr John James Nicholls as a director
15 April 2011Termination of appointment of Charles Coase as a director
15 April 2011Termination of appointment of Charles Coase as a director
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
19 January 2011Full accounts made up to 30 June 2010
19 January 2011Full accounts made up to 30 June 2010
22 December 2010Termination of appointment of Deirdre Mahlan as a director
22 December 2010Termination of appointment of Deirdre Mahlan as a director
2 December 2010Director's details changed for Monika Pais on 1 December 2010
2 December 2010Director's details changed for Monika Pais on 1 December 2010
2 December 2010Director's details changed for Monika Pais on 1 December 2010
8 November 2010Appointment of Paul Derek Tunnacliffe as a director
8 November 2010Appointment of Monika Pais as a director
8 November 2010Appointment of Monika Pais as a director
8 November 2010Appointment of Paul Derek Tunnacliffe as a director
4 November 2010Termination of appointment of Anna Manz as a director
4 November 2010Termination of appointment of Anna Manz as a director
4 November 2010Appointment of Dr György Geiszl as a director
4 November 2010Appointment of Dr György Geiszl as a director
4 November 2010Appointment of Mr David Heginbottom as a director
4 November 2010Appointment of Mr David Heginbottom as a director
19 October 2010Change of name notice
19 October 2010Company name changed grand metropolitan investments LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
19 October 2010Company name changed grand metropolitan investments LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-14
19 October 2010Change of name notice
30 March 2010Full accounts made up to 30 June 2009
30 March 2010Full accounts made up to 30 June 2009
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
5 December 2009Termination of appointment of Sally Moore as a director
5 December 2009Termination of appointment of Sally Moore as a director
5 December 2009Termination of appointment of Paul Tunnacliffe as a director
5 December 2009Termination of appointment of Paul Tunnacliffe as a director
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Termination of appointment of Gavin Crickmore as a director
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Termination of appointment of Gavin Crickmore as a director
6 November 2009Termination of appointment of Adele Abigail as a director
6 November 2009Termination of appointment of Adele Abigail as a director
4 August 2009Director appointed andrew milner smith
4 August 2009Director appointed andrew milner smith
30 July 2009Appointment terminated director jill kyne
30 July 2009Appointment terminated director jill kyne
26 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
26 June 2009Solvency statement dated 24/06/09
26 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
26 June 2009Statement by directors
26 June 2009Solvency statement dated 24/06/09
26 June 2009Min detail amend capital eff 26/06/09
26 June 2009Statement by directors
26 June 2009Min detail amend capital eff 26/06/09
28 April 2009Director appointed anna olive magdelene manz
28 April 2009Director appointed anna olive magdelene manz
2 April 2009Return made up to 02/03/09; full list of members
2 April 2009Return made up to 02/03/09; full list of members
28 March 2009Full accounts made up to 30 June 2008
28 March 2009Full accounts made up to 30 June 2008
12 August 2008Director appointed adele ann abigail
12 August 2008Director appointed adele ann abigail
9 July 2008Appointment terminated director michael flynn
9 July 2008Appointment terminated director michael flynn
9 May 2008Return made up to 02/03/08; full list of members
9 May 2008Return made up to 02/03/08; full list of members
20 March 2008Full accounts made up to 30 June 2007
20 March 2008Full accounts made up to 30 June 2007
5 February 2008New director appointed
5 February 2008New director appointed
11 January 2008Director resigned
11 January 2008Director resigned
6 November 2007Director's particulars changed
6 November 2007Director's particulars changed
19 October 2007Director resigned
19 October 2007Director resigned
17 September 2007New director appointed
17 September 2007New director appointed
7 August 2007New director appointed
7 August 2007New director appointed
3 August 2007New director appointed
3 August 2007New director appointed
10 May 2007Full accounts made up to 30 June 2006
10 May 2007Full accounts made up to 30 June 2006
1 May 2007New director appointed
1 May 2007New director appointed
30 March 2007Return made up to 02/03/07; full list of members
30 March 2007Return made up to 02/03/07; full list of members
30 November 2006New director appointed
30 November 2006New director appointed
30 November 2006New director appointed
30 November 2006New director appointed
20 November 2006Director resigned
20 November 2006Director resigned
11 April 2006Full accounts made up to 30 June 2005
11 April 2006Full accounts made up to 30 June 2005
22 March 2006Return made up to 02/03/06; full list of members
22 March 2006Return made up to 02/03/06; full list of members
5 September 2005Director's particulars changed
5 September 2005Director's particulars changed
20 April 2005New director appointed
20 April 2005New director appointed
15 April 2005Director resigned
15 April 2005Director resigned
8 March 2005Return made up to 02/03/05; full list of members
8 March 2005Return made up to 02/03/05; full list of members
23 December 2004Full accounts made up to 30 June 2004
23 December 2004Full accounts made up to 30 June 2004
23 March 2004Return made up to 02/03/04; full list of members
23 March 2004Return made up to 02/03/04; full list of members
21 January 2004Full accounts made up to 30 June 2003
21 January 2004Full accounts made up to 30 June 2003
29 October 2003New director appointed
29 October 2003New director appointed
16 October 2003Director resigned
16 October 2003Director resigned
18 September 2003Director's particulars changed
18 September 2003Director's particulars changed
24 April 2003Full accounts made up to 30 June 2002
24 April 2003Full accounts made up to 30 June 2002
13 April 2003Director resigned
13 April 2003Director resigned
7 April 2003Return made up to 02/03/03; full list of members
7 April 2003Return made up to 02/03/03; full list of members
7 February 2003Director resigned
7 February 2003New director appointed
7 February 2003Director resigned
7 February 2003New director appointed
7 February 2003New director appointed
7 February 2003New director appointed
5 May 2002Full accounts made up to 30 June 2001
5 May 2002Full accounts made up to 30 June 2001
8 April 2002New secretary appointed
8 April 2002New secretary appointed
5 April 2002Secretary resigned
5 April 2002Secretary resigned
2 April 2002Return made up to 02/03/02; full list of members
2 April 2002Return made up to 02/03/02; full list of members
28 December 2001Director's particulars changed
28 December 2001Director's particulars changed
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 August 2001Full accounts made up to 30 June 2000
2 August 2001Full accounts made up to 30 June 2000
26 April 2001Delivery ext'd 3 mth 30/06/00
26 April 2001Delivery ext'd 3 mth 30/06/00
2 April 2001Return made up to 02/03/01; no change of members
2 April 2001Return made up to 02/03/01; no change of members
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
31 January 2001Director's particulars changed
31 January 2001New director appointed
31 January 2001New director appointed
31 January 2001Director's particulars changed
20 January 2001Director resigned
20 January 2001Director resigned
22 December 2000Director resigned
22 December 2000Director resigned
19 July 2000New director appointed
19 July 2000New director appointed
19 July 2000Director resigned
19 July 2000Director resigned
27 April 2000Full accounts made up to 30 June 1999
27 April 2000Full accounts made up to 30 June 1999
9 March 2000Return made up to 02/03/00; full list of members
9 March 2000Return made up to 02/03/00; full list of members
25 August 1999New secretary appointed
25 August 1999New secretary appointed
25 August 1999Secretary resigned
25 August 1999Secretary resigned
19 March 1999Return made up to 02/03/99; full list of members
19 March 1999Return made up to 02/03/99; full list of members
10 February 1999Full accounts made up to 30 June 1998
10 February 1999Full accounts made up to 30 June 1998
30 July 1998Full accounts made up to 30 September 1997
30 July 1998Full accounts made up to 30 September 1997
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
9 June 1998Secretary resigned
9 June 1998New secretary appointed
9 June 1998Secretary resigned
9 June 1998New secretary appointed
29 April 1998Director resigned
29 April 1998New director appointed
29 April 1998New director appointed
29 April 1998New director appointed
29 April 1998New director appointed
29 April 1998Director resigned
1 April 1998Return made up to 02/03/98; full list of members
1 April 1998Return made up to 02/03/98; full list of members
19 January 1998Secretary's particulars changed
19 January 1998Secretary's particulars changed
21 August 1997Full accounts made up to 30 September 1996
21 August 1997Full accounts made up to 30 September 1996
12 August 1997Director's particulars changed
12 August 1997Director's particulars changed
21 July 1997New director appointed
21 July 1997New director appointed
21 July 1997Director resigned
21 July 1997Director resigned
24 April 1997Return made up to 02/03/97; full list of members
24 April 1997Return made up to 02/03/97; full list of members
11 April 1997Director resigned
11 April 1997Director resigned
6 January 1997Ad 19/12/96--------- £ si 395000000@1=395000000 £ ic 700000002/1095000002
6 January 1997Ad 19/12/96--------- £ si 395000000@1=395000000 £ ic 700000002/1095000002
6 January 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
6 January 1997Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 November 1996£ ic 1400000002/700000002 18/10/96 £ sr 700000000@1=700000000
19 November 1996£ ic 1400000002/700000002 18/10/96 £ sr 700000000@1=700000000
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 November 1996Memorandum and Articles of Association
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
5 November 1996Memorandum and Articles of Association
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 November 1996Resolutions
  • SRES13 ‐ Special resolution
28 October 1996£ nc 5000000000/5700000000 18/10/96
28 October 1996£ nc 5000000000/5700000000 18/10/96
28 October 1996Ad 18/10/96--------- £ si 700000000@1=700000000 £ ic 700000002/1400000002
28 October 1996Ad 18/10/96--------- £ si 700000000@1=700000000 £ ic 700000002/1400000002
3 October 1996Director's particulars changed
3 October 1996Director's particulars changed
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR
3 April 1996Memorandum and Articles of Association
3 April 1996Memorandum and Articles of Association
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 March 1996Return made up to 02/03/96; no change of members
24 March 1996Return made up to 02/03/96; no change of members
15 December 1995Nc inc already adjusted 29/11/95
15 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 December 1995Nc inc already adjusted 29/11/95
15 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
15 December 1995Resolutions
  • ORES13 ‐ Ordinary resolution
23 November 1995Full accounts made up to 30 September 1995
23 November 1995Full accounts made up to 30 September 1995
4 October 1995Director resigned;new director appointed
4 October 1995Director resigned;new director appointed
28 July 1995Full accounts made up to 30 September 1994
28 July 1995Full accounts made up to 30 September 1994
23 March 1995Return made up to 02/03/95; full list of members
23 March 1995Return made up to 02/03/95; full list of members
17 June 1983Incorporation
Sign up now to grow your client base. Plans & Pricing