Total Documents | 67 |
---|
Total Pages | 479 |
---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 |
---|---|
13 September 2023 | Resolutions
|
24 May 2023 | Confirmation statement made on 11 May 2023 with updates |
10 March 2023 | Registration of charge 085732360003, created on 10 March 2023 |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 |
29 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates |
9 May 2022 | Memorandum and Articles of Association |
9 May 2022 | Resolutions
|
4 May 2022 | Statement of capital following an allotment of shares on 29 April 2022
|
4 May 2022 | Change of details for Mr Joe Mcgirr as a person with significant control on 21 April 2022 |
4 May 2022 | Statement of capital following an allotment of shares on 21 April 2022
|
30 December 2021 | Confirmation statement made on 13 December 2021 with no updates |
19 November 2021 | Registration of charge 085732360002, created on 4 November 2021 |
22 April 2021 | Total exemption full accounts made up to 31 December 2020 |
9 March 2021 | Appointment of Mr Declan Mcgurk as a director on 1 October 2020 |
9 March 2021 | Confirmation statement made on 13 December 2020 with updates |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 |
23 March 2020 | Appointment of Michael Harding as a director on 5 March 2020 |
13 March 2020 | Appointment of Mr Conall John Humston as a director on 5 March 2020 |
13 March 2020 | Change of details for Mr Joe Mcgirr as a person with significant control on 5 March 2020 |
11 March 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
21 February 2020 | Statement of capital following an allotment of shares on 30 January 2019
|
20 January 2020 | Confirmation statement made on 13 December 2019 with no updates |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 |
1 February 2019 | Confirmation statement made on 13 December 2018 with updates |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 |
9 February 2018 | Resolutions
|
6 February 2018 | Registration of charge 085732360001, created on 2 February 2018 |
27 December 2017 | Resolutions
|
27 December 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
27 December 2017 | Sub-division of shares on 28 July 2017 |
27 December 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
27 December 2017 | Sub-division of shares on 28 July 2017 |
27 December 2017 | Confirmation statement made on 13 December 2017 with updates |
27 December 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
27 December 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
27 December 2017 | Confirmation statement made on 13 December 2017 with updates |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 |
30 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 |
30 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 |
17 January 2017 | Confirmation statement made on 13 December 2016 with updates |
17 January 2017 | Confirmation statement made on 13 December 2016 with updates |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
8 March 2016 | Statement of capital following an allotment of shares on 1 August 2013
|
8 March 2016 | Statement of capital following an allotment of shares on 1 August 2013
|
18 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
11 May 2015 | Company name changed lough erne distillery company LIMITED\certificate issued on 11/05/15
|
11 May 2015 | Company name changed lough erne distillery company LIMITED\certificate issued on 11/05/15
|
9 May 2015 | Accounts for a dormant company made up to 30 June 2014 |
9 May 2015 | Accounts for a dormant company made up to 30 June 2014 |
16 December 2014 | Compulsory strike-off action has been discontinued |
16 December 2014 | Compulsory strike-off action has been discontinued |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
14 December 2014 | Director's details changed for Mr Joseph Mcgirr on 1 May 2014 |
14 December 2014 | Registered office address changed from 4 Colina Road London N15 3JA England to 131 Nelson Road Twickenham TW2 7BB on 14 December 2014 |
14 December 2014 | Director's details changed for Mr Joseph Mcgirr on 1 May 2014 |
14 December 2014 | Registered office address changed from 4 Colina Road London N15 3JA England to 131 Nelson Road Twickenham TW2 7BB on 14 December 2014 |
14 December 2014 | Director's details changed for Mr Joseph Mcgirr on 1 May 2014 |
21 October 2014 | First Gazette notice for compulsory strike-off |
21 October 2014 | First Gazette notice for compulsory strike-off |
18 June 2013 | Incorporation Statement of capital on 2013-06-18
|
18 June 2013 | Incorporation Statement of capital on 2013-06-18
|