23 March 2023 | Final Gazette dissolved following liquidation | 1 page |
---|
14 March 2023 | Removal of liquidator by court order | 22 pages |
---|
14 March 2023 | Appointment of a voluntary liquidator | 4 pages |
---|
23 December 2022 | Return of final meeting in a creditors' voluntary winding up | 20 pages |
---|
1 November 2021 | Statement of affairs | 8 pages |
---|
1 November 2021 | Appointment of a voluntary liquidator | 3 pages |
---|
1 November 2021 | Registered office address changed from Unit 43 Henfield Business Park Henfield BN5 9SL England to Suite 2 2nd Floor, Phoenix House 32 West Street Brighton BN1 2RT on 1 November 2021 | 2 pages |
---|
1 November 2021 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2021-10-21
| 1 page |
---|
21 January 2021 | Cessation of Twisted Spirits Company Ltd as a person with significant control on 14 August 2020 | 1 page |
---|
21 January 2021 | Confirmation statement made on 21 January 2021 with updates | 5 pages |
---|
21 January 2021 | Statement of capital following an allotment of shares on 14 August 2020 | 3 pages |
---|
21 January 2021 | Notification of Afterthought Americas Inc as a person with significant control on 14 August 2020 | 1 page |
---|
13 January 2021 | Total exemption full accounts made up to 31 January 2020 | 8 pages |
---|
12 October 2020 | Director's details changed for Mr Douglas Walford on 2 October 2020 | 2 pages |
---|
12 October 2020 | Confirmation statement made on 2 October 2020 with updates | 4 pages |
---|
8 September 2020 | Resolutions - RES13 ‐ Removal of ian thomas weston as a director 14/08/2020
| 2 pages |
---|
14 August 2020 | Termination of appointment of Iain Thomas Weston as a director on 14 August 2020 | 1 page |
---|
2 October 2019 | Notification of Twisted Spirits Company Ltd as a person with significant control on 30 September 2019 | 2 pages |
---|
2 October 2019 | Confirmation statement made on 2 October 2019 with updates | 4 pages |
---|
2 October 2019 | Cessation of Afterthought Group Ltd as a person with significant control on 30 September 2019 | 1 page |
---|
13 September 2019 | Appointment of Mr Iain Weston as a director on 13 September 2019 | 2 pages |
---|
8 September 2019 | Termination of appointment of Robert Murray as a director on 7 September 2019 | 1 page |
---|
8 September 2019 | Termination of appointment of Jonathan Yeatman as a director on 7 September 2019 | 1 page |
---|
11 April 2019 | Appointment of Mr Robert Murray as a director on 11 April 2019 | 2 pages |
---|
11 April 2019 | Appointment of Mr Jonathan Yeatman as a director on 11 April 2019 | 2 pages |
---|
27 March 2019 | Total exemption full accounts made up to 31 January 2019 | 6 pages |
---|
14 February 2019 | Confirmation statement made on 29 January 2019 with no updates | 3 pages |
---|
28 August 2018 | Registered office address changed from 64a Victoria Road Burgess Hill West Sussex RH15 9LH United Kingdom to Unit 43 Henfield Business Park Henfield BN5 9SL on 28 August 2018 | 1 page |
---|
30 January 2018 | Incorporation Statement of capital on 2018-01-30 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
30 January 2018 | Incorporation Statement of capital on 2018-01-30 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|