Total Documents | 329 |
---|
Total Pages | 1,531 |
---|
9 December 2023 | Final Gazette dissolved following liquidation |
---|---|
9 September 2023 | Return of final meeting in a members' voluntary winding up |
23 August 2023 | Liquidators' statement of receipts and payments to 19 June 2023 |
13 May 2023 | Register(s) moved to registered inspection location 16 Great Marlborough Street London W1F 7HS |
13 May 2023 | Register inspection address has been changed to 16 Great Marlborough Street London W1F 7HS |
8 July 2022 | Appointment of a voluntary liquidator |
1 July 2022 | Registered office address changed from 16 Great Marlborough Street London W1F 7HS United Kingdom to 25 Farringdon Street London EC4A 4AB on 1 July 2022 |
30 June 2022 | Declaration of solvency |
30 June 2022 | Resolutions
|
27 June 2022 | Resolutions
|
23 March 2022 | Director's details changed for Ian Thrustle on 21 March 2022 |
23 March 2022 | Director's details changed for Kara Elizabeth Major on 21 March 2022 |
23 March 2022 | Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 |
23 March 2022 | Director's details changed for Mrs Claire-Louise Jordan on 21 March 2022 |
21 March 2022 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 21 March 2022 |
21 March 2022 | Change of details for Tanqueray Gordon and Company Limited as a person with significant control on 21 March 2022 |
8 February 2022 | Full accounts made up to 30 June 2021 |
19 November 2021 | Confirmation statement made on 19 November 2021 with no updates |
30 September 2021 | Termination of appointment of Christopher Mark Lewin as a director on 30 September 2021 |
30 September 2021 | Appointment of Ian Thrustle as a director on 30 September 2021 |
12 May 2021 | Director's details changed for Mrs Claire-Louise Jordan on 5 May 2021 |
4 May 2021 | Termination of appointment of Vinod Rao as a director on 1 May 2021 |
4 May 2021 | Appointment of Mrs Claire-Louise Jordan as a director on 1 May 2021 |
7 January 2021 | Full accounts made up to 30 June 2020 |
19 November 2020 | Notification of Tanqueray Gordon and Company Limited as a person with significant control on 19 November 2020 |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates |
19 November 2020 | Cessation of Diageo Us Holdings as a person with significant control on 19 November 2020 |
3 August 2020 | Appointment of Christopher Mark Lewin as a director on 1 August 2020 |
3 August 2020 | Termination of appointment of Prabhaharan Viswanathan as a director on 1 August 2020 |
3 August 2020 | Director's details changed for Mr Vinod Rao on 3 August 2020 |
23 January 2020 | Full accounts made up to 30 June 2019 |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates |
2 April 2019 | Director's details changed for Mr Vinod Rao on 2 April 2019 |
17 January 2019 | Full accounts made up to 30 June 2018 |
16 November 2018 | Confirmation statement made on 16 November 2018 with updates |
26 September 2018 | Director's details changed for Kara Elizabeth Major on 26 September 2018 |
1 August 2018 | Termination of appointment of David Frederick Harlock as a director on 1 August 2018 |
1 August 2018 | Appointment of Kara Elizabeth Major as a director on 1 August 2018 |
23 April 2018 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018 |
20 March 2018 | Change of details for Diageo Us Holdings as a person with significant control on 11 April 2016 |
13 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018
|
9 March 2018 | Termination of appointment of John James Nicholls as a director on 9 March 2018 |
9 March 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018 |
25 January 2018 | Full accounts made up to 30 June 2017 |
5 January 2018 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 |
5 January 2018 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates |
17 November 2017 | Confirmation statement made on 17 November 2017 with updates |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 |
9 November 2017 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates |
4 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 |
4 September 2017 | Termination of appointment of Edward Mcshane as a director on 31 August 2017 |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 |
4 September 2017 | Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017 |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 |
23 March 2017 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 |
1 February 2017 | Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017 |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 |
30 January 2017 | Appointment of Mr Vinod Rao as a director on 30 January 2017 |
27 January 2017 | Full accounts made up to 30 June 2016 |
27 January 2017 | Full accounts made up to 30 June 2016 |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 |
1 September 2016 | Director's details changed for Edward Mcshane on 15 January 2015 |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 |
1 July 2016 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 |
27 June 2016 | Memorandum and Articles of Association |
27 June 2016 | Memorandum and Articles of Association |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 |
26 May 2016 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 |
6 January 2016 | Auditor's resignation |
6 January 2016 | Auditor's resignation |
12 December 2015 | Full accounts made up to 30 June 2015 |
12 December 2015 | Full accounts made up to 30 June 2015 |
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
12 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 |
12 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 |
12 November 2015 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 |
12 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 |
12 October 2015 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 |
22 January 2015 | Full accounts made up to 30 June 2014 |
22 January 2015 | Full accounts made up to 30 June 2014 |
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 |
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 |
6 October 2014 | Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014 |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 |
6 October 2014 | Termination of appointment of David Heginbottom as a director on 1 October 2014 |
6 October 2014 | Appointment of Edward Mcshane as a director on 1 October 2014 |
6 October 2014 | Termination of appointment of Monika Pais as a director on 1 October 2014 |
15 July 2014 | Aud res sect 519 |
15 July 2014 | Aud res sect 519 |
21 March 2014 | Full accounts made up to 30 June 2013 |
21 March 2014 | Full accounts made up to 30 June 2013 |
16 January 2014 | Termination of appointment of Andrew Smith as a director |
16 January 2014 | Termination of appointment of Andrew Smith as a director |
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
15 October 2013 | Termination of appointment of György Geiszl as a director |
15 October 2013 | Termination of appointment of György Geiszl as a director |
5 April 2013 | Full accounts made up to 30 June 2012 |
5 April 2013 | Full accounts made up to 30 June 2012 |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of company's objects |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of company's objects |
26 April 2012 | Annual return made up to 16 November 2010 with a full list of shareholders
|
26 April 2012 | Annual return made up to 16 November 2010 with a full list of shareholders
|
23 March 2012 | Termination of appointment of Andrew Smith as a director |
23 March 2012 | Termination of appointment of Andrew Smith as a director |
16 March 2012 | Termination of appointment of Jose Franco as a director |
16 March 2012 | Termination of appointment of Jose Franco as a director |
2 March 2012 | Termination of appointment of Stephen Bolton as a director |
2 March 2012 | Termination of appointment of Stephen Bolton as a director |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary |
29 February 2012 | Termination of appointment of John Nicholls as a secretary |
29 February 2012 | Termination of appointment of John Nicholls as a secretary |
29 February 2012 | Appointment of Miss Claire Elizabeth Kynaston as a secretary |
2 January 2012 | Full accounts made up to 30 June 2011 |
2 January 2012 | Full accounts made up to 30 June 2011 |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders |
12 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director |
18 May 2011 | Appointment of Mr Jose Alberto Ibeas Franco as a director |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director |
5 May 2011 | Appointment of Mr Stephen John Bolton as a director |
20 April 2011 | Appointment of Mr John James Nicholls as a director |
20 April 2011 | Appointment of Mr John James Nicholls as a director |
15 April 2011 | Termination of appointment of Charles Coase as a director |
15 April 2011 | Termination of appointment of Charles Coase as a director |
30 March 2011 | Full accounts made up to 30 June 2010 |
30 March 2011 | Full accounts made up to 30 June 2010 |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director |
22 December 2010 | Termination of appointment of Deirdre Mahlan as a director |
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders
|
10 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders
|
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 |
2 December 2010 | Director's details changed for Monika Pais on 1 December 2010 |
19 November 2010 | Statement of company's objects |
19 November 2010 | Resolutions
|
19 November 2010 | Statement of company's objects |
19 November 2010 | Resolutions
|
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 |
1 November 2010 | Secretary's details changed for Mr John James Nicholls on 29 October 2010 |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 |
1 November 2010 | Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010 |
22 September 2010 | Appointment of Dr György Geiszl as a director |
22 September 2010 | Appointment of Dr György Geiszl as a director |
22 September 2010 | Appointment of Mr David Heginbottom as a director |
22 September 2010 | Appointment of Mr David Heginbottom as a director |
15 September 2010 | Termination of appointment of Anna Manz as a director |
15 September 2010 | Termination of appointment of Anna Manz as a director |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director |
30 March 2010 | Full accounts made up to 30 June 2009 |
30 March 2010 | Full accounts made up to 30 June 2009 |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders |
18 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders |
6 November 2009 | Termination of appointment of Adele Abigail as a director |
6 November 2009 | Termination of appointment of Adele Abigail as a director |
4 August 2009 | Director appointed andrew milner smith |
4 August 2009 | Director appointed andrew milner smith |
28 April 2009 | Director appointed anna olive magdelene manz |
28 April 2009 | Director appointed anna olive magdelene manz |
28 March 2009 | Full accounts made up to 30 June 2008 |
28 March 2009 | Full accounts made up to 30 June 2008 |
12 December 2008 | Resolution -for UNLIMITED co . authority to allot and increase in capital . 2411/08 |
12 December 2008 | Form 88(2) for UNLIMITED co - allot 100 @ us$1 |
12 December 2008 | Form 88(2) for UNLIMITED co - allot 100 @ us$1 |
12 December 2008 | Resoltion for UNLIMITED co to reduce cap by canc 2 x £1, 241108 |
12 December 2008 | Form 123 for UNLIMITED co - re increase in cap |
12 December 2008 | Resolution -for UNLIMITED co . authority to allot and increase in capital . 2411/08 |
12 December 2008 | Resoltion for UNLIMITED co to reduce cap by canc 2 x £1, 241108 |
12 December 2008 | Form 123 for UNLIMITED co - re increase in cap |
9 October 2008 | Director appointed monika pais |
9 October 2008 | Director appointed monika pais |
12 August 2008 | Director appointed adele ann abigail |
12 August 2008 | Director appointed adele ann abigail |
9 July 2008 | Appointment terminated director michael flynn |
9 July 2008 | Appointment terminated director michael flynn |
20 March 2008 | Full accounts made up to 30 June 2007 |
20 March 2008 | Director appointed paul derek tunnacliffe |
20 March 2008 | Full accounts made up to 30 June 2007 |
20 March 2008 | Director appointed paul derek tunnacliffe |
11 February 2008 | Director resigned |
11 February 2008 | Director resigned |
5 December 2007 | Return made up to 16/11/07; full list of members |
5 December 2007 | Return made up to 16/11/07; full list of members |
6 November 2007 | Director's particulars changed |
6 November 2007 | Director's particulars changed |
19 October 2007 | Director resigned |
19 October 2007 | Director resigned |
17 July 2007 | Memorandum and Articles of Association |
17 July 2007 | Resolutions
|
17 July 2007 | Memorandum and Articles of Association |
17 July 2007 | Resolutions
|
10 May 2007 | Full accounts made up to 30 June 2006 |
10 May 2007 | Full accounts made up to 30 June 2006 |
1 May 2007 | New director appointed |
1 May 2007 | New director appointed |
20 February 2007 | Application for reregistration from LTD to UNLTD |
20 February 2007 | Declaration of assent for reregistration to UNLTD |
20 February 2007 | Application for reregistration from LTD to UNLTD |
20 February 2007 | Certificate of re-registration from Limited to Unlimited |
20 February 2007 | Declaration of assent for reregistration to UNLTD |
20 February 2007 | Members' assent for rereg from LTD to UNLTD |
20 February 2007 | Certificate of re-registration from Limited to Unlimited |
20 February 2007 | Re-registration of Memorandum and Articles |
20 February 2007 | Members' assent for rereg from LTD to UNLTD |
20 February 2007 | Re-registration of Memorandum and Articles |
11 December 2006 | Return made up to 16/11/06; full list of members |
11 December 2006 | Return made up to 16/11/06; full list of members |
30 November 2006 | New director appointed |
30 November 2006 | New director appointed |
30 November 2006 | New director appointed |
30 November 2006 | New director appointed |
20 November 2006 | Director resigned |
20 November 2006 | Director resigned |
11 April 2006 | Full accounts made up to 30 June 2005 |
11 April 2006 | Full accounts made up to 30 June 2005 |
12 January 2006 | Return made up to 16/11/05; full list of members |
12 January 2006 | Return made up to 16/11/05; full list of members |
7 September 2005 | Director's particulars changed |
7 September 2005 | Director's particulars changed |
20 April 2005 | New director appointed |
20 April 2005 | New director appointed |
15 April 2005 | Director resigned |
15 April 2005 | Director resigned |
23 December 2004 | Full accounts made up to 30 June 2004 |
23 December 2004 | Full accounts made up to 30 June 2004 |
3 December 2004 | Return made up to 16/11/04; full list of members |
3 December 2004 | Return made up to 16/11/04; full list of members |
17 June 2004 | Director resigned |
17 June 2004 | Director resigned |
21 January 2004 | Full accounts made up to 30 June 2003 |
21 January 2004 | Full accounts made up to 30 June 2003 |
19 November 2003 | Return made up to 16/11/03; full list of members |
19 November 2003 | Return made up to 16/11/03; full list of members |
17 November 2003 | Secretary resigned |
17 November 2003 | Secretary resigned |
29 October 2003 | New director appointed |
29 October 2003 | New director appointed |
16 October 2003 | Director resigned |
16 October 2003 | Director resigned |
18 September 2003 | Director's particulars changed |
18 September 2003 | Director's particulars changed |
10 June 2003 | New director appointed |
10 June 2003 | New director appointed |
9 June 2003 | New director appointed |
9 June 2003 | New director appointed |
24 April 2003 | Full accounts made up to 30 June 2002 |
24 April 2003 | Full accounts made up to 30 June 2002 |
23 April 2003 | Director resigned |
23 April 2003 | Director resigned |
13 April 2003 | Director resigned |
13 April 2003 | Director resigned |
8 April 2003 | New secretary appointed |
8 April 2003 | New secretary appointed |
28 March 2003 | Resolutions
|
28 March 2003 | Resolutions
|
19 December 2002 | Return made up to 16/11/02; full list of members |
19 December 2002 | Return made up to 16/11/02; full list of members |
26 June 2002 | Full accounts made up to 30 June 2001 |
26 June 2002 | Full accounts made up to 30 June 2001 |
17 April 2002 | Delivery ext'd 3 mth 30/06/01 |
17 April 2002 | Delivery ext'd 3 mth 30/06/01 |
22 January 2002 | Return made up to 16/11/01; full list of members |
22 January 2002 | Return made up to 16/11/01; full list of members |
21 February 2001 | Ad 24/01/01--------- us$ si 750000000@1=750000000 us$ ic 0/750000000 |
21 February 2001 | Ad 24/01/01--------- us$ si 750000000@1=750000000 us$ ic 0/750000000 |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG |
14 February 2001 | New director appointed |
14 February 2001 | New director appointed |
16 January 2001 | New secretary appointed;new director appointed |
16 January 2001 | Nc inc already adjusted 09/01/01 |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
16 January 2001 | New director appointed |
16 January 2001 | Director resigned |
16 January 2001 | Nc inc already adjusted 09/01/01 |
16 January 2001 | New director appointed |
16 January 2001 | Director resigned |
16 January 2001 | Director resigned |
16 January 2001 | Director resigned |
16 January 2001 | Director resigned |
16 January 2001 | Registered office changed on 16/01/01 from: 35 basinghall street london EC2V 5DB |
16 January 2001 | New secretary appointed;new director appointed |
16 January 2001 | Director resigned |
16 January 2001 | Registered office changed on 16/01/01 from: 35 basinghall street london EC2V 5DB |
16 January 2001 | £ nc 100/2 09/01/01 |
16 January 2001 | Director resigned |
16 January 2001 | Secretary resigned |
16 January 2001 | New director appointed |
16 January 2001 | New director appointed |
16 January 2001 | Director resigned |
16 January 2001 | £ nc 100/2 09/01/01 |
16 January 2001 | New director appointed |
16 January 2001 | New director appointed |
16 January 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 |
16 January 2001 | Accounting reference date shortened from 30/11/01 to 30/06/01 |
16 January 2001 | New director appointed |
16 January 2001 | New director appointed |
16 January 2001 | Secretary resigned |
12 January 2001 | Company name changed trushelfco (no.2749) LIMITED\certificate issued on 12/01/01 |
12 January 2001 | Company name changed trushelfco (no.2749) LIMITED\certificate issued on 12/01/01 |
16 November 2000 | Incorporation |
16 November 2000 | Incorporation |