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

Afterthought Spirits Company Ltd

Documents

Total Documents30
Total Pages133

Filing History

23 March 2023Final Gazette dissolved following liquidation
14 March 2023Removal of liquidator by court order
14 March 2023Appointment of a voluntary liquidator
23 December 2022Return of final meeting in a creditors' voluntary winding up
1 November 2021Statement of affairs
1 November 2021Appointment of a voluntary liquidator
1 November 2021Registered 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
1 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-21
21 January 2021Cessation of Twisted Spirits Company Ltd as a person with significant control on 14 August 2020
21 January 2021Confirmation statement made on 21 January 2021 with updates
21 January 2021Statement of capital following an allotment of shares on 14 August 2020
  • GBP 100
21 January 2021Notification of Afterthought Americas Inc as a person with significant control on 14 August 2020
13 January 2021Total exemption full accounts made up to 31 January 2020
12 October 2020Director's details changed for Mr Douglas Walford on 2 October 2020
12 October 2020Confirmation statement made on 2 October 2020 with updates
8 September 2020Resolutions
  • RES13 ‐ Removal of ian thomas weston as a director 14/08/2020
14 August 2020Termination of appointment of Iain Thomas Weston as a director on 14 August 2020
2 October 2019Notification of Twisted Spirits Company Ltd as a person with significant control on 30 September 2019
2 October 2019Confirmation statement made on 2 October 2019 with updates
2 October 2019Cessation of Afterthought Group Ltd as a person with significant control on 30 September 2019
13 September 2019Appointment of Mr Iain Weston as a director on 13 September 2019
8 September 2019Termination of appointment of Robert Murray as a director on 7 September 2019
8 September 2019Termination of appointment of Jonathan Yeatman as a director on 7 September 2019
11 April 2019Appointment of Mr Robert Murray as a director on 11 April 2019
11 April 2019Appointment of Mr Jonathan Yeatman as a director on 11 April 2019
27 March 2019Total exemption full accounts made up to 31 January 2019
14 February 2019Confirmation statement made on 29 January 2019 with no updates
28 August 2018Registered 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
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
30 January 2018Incorporation
Statement of capital on 2018-01-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing