• UK
  • BOTL WINE & SPIRIT MERCHANTS LTD - RSM, Number One Lanyon Quay, Belfast, Antrim, United Kingdom

Company Information

Company registration number
NI065934
Company Status
CLOSED
Country
United Kingdom
Registered Address
RSM
Number One Lanyon Quay
Belfast
Antrim
BT1 3LG
RSM, Number One Lanyon Quay, Belfast, Antrim, BT1 3LG UK

Management

Managing Directors
O'NEILL, James Michael
ONEILL, Conor
Company secretaries
O'NEILL, Conor

Company Details

Type of Business
ltd
Incorporated
2007-08-14
Dissolved on
2021-03-16
SIC/NACE
46170

Ownership

Beneficial Owners
Mr Jim Michael O'Neill

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
AMBOSELI TRADING LIMITED
Filing of Accounts
Due Date: 2017-06-30
Last Date: 2015-09-30
Last Return Made Up To:
2012-08-14
Annual Return
Due Date: 2018-08-28
Last Date: 2017-08-14

BOTL WINE & SPIRIT MERCHANTS LTD Company Description

BOTL WINE & SPIRIT MERCHANTS LTD is a ltd registered in United Kingdom with the Company reg no NI065934. Its current trading status is "closed". It was registered 2007-08-14. It was previously called AMBOSELI TRADING LIMITED. It has declared SIC or NACE codes as "46170". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-08-14.It can be contacted at Rsm .
More information

Get BOTL WINE & SPIRIT MERCHANTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Botl Wine & Spirit Merchants Ltd - RSM, Number One Lanyon Quay, Belfast, Antrim, United Kingdom

Did you know? kompany provides original and official company documents for BOTL WINE & SPIRIT MERCHANTS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-move-to-dissolution-northern-ireland (2020-12-16) - 2.35B(NI)

    Add to Cart
     
  • liquidation-extension-of-period-northern-ireland (2020-01-07) - 2.31B(NI)

    Add to Cart
     
  • liquidation-progress-report-northern-ireland-with-brought-down-date (2020-08-04) - 2.24B(NI)

    Add to Cart
     
  • liquidation-progress-report-northern-ireland-with-brought-down-date (2020-02-05) - 2.24B(NI)

    Add to Cart
     
  • liquidation-progress-report-northern-ireland-with-brought-down-date (2019-08-07) - 2.24B(NI)

    Add to Cart
     
  • liquidation-extension-of-period-northern-ireland (2019-07-03) - 2.31B(NI)

    Add to Cart
     
  • liquidation-progress-report-northern-ireland-with-brought-down-date (2019-02-07) - 2.24B(NI)

    Add to Cart
     
  • liquidation-administration-notice-deemed-approval-of-proposals-northern-ireland (2018-09-19) - 2.18BA(NI)

    Add to Cart
     
  • liquidation-administrators-proposals-northern-ireland (2018-09-03) - 2.17B(NI)

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2018-07-16) - AD01

    Add to Cart
     
  • liquidation-appointmentt-of-administrator-northern-ireland (2018-07-16) - 2.12B(NI)

    Add to Cart
     
  • accounts-with-accounts-type-medium (2017-02-16) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-22) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2017-07-03) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-08-30) - CS01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2017-08-29) - AD01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-22) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-02) - MR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-14) - MR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2016-06-23) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2016-09-05) - CS01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-medium (2015-09-21) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-22) - MR01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-12-16) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2014-10-16) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-09-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2014-07-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-09-10) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2013-09-10) - CH01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-05-09) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2013-04-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-09-07) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2012-06-29) - AA

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2011-09-28) - AA01

    Add to Cart
     
  • legacy (2011-01-13) - MG01

    Add to Cart
     
  • legacy (2011-01-31) - MG02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-09-09) - AR01

    Add to Cart
     
  • resolution (2010-10-20) - RESOLUTIONS

    Add to Cart
     
  • termination-secretary-company-with-name (2010-10-04) - TM02

    Add to Cart
     
  • capital-allotment-shares (2010-09-30) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-09-29) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-09-29) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-09-13) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-09-03) - AA

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2010-06-04) - AP03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-06-04) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-06-02) - AP01

    Add to Cart
     
  • legacy (2009-07-08) - 233(NI)

    Add to Cart
     
  • legacy (2009-07-24) - AC(NI)

    Add to Cart
     
  • legacy (2009-08-22) - 371S(NI)

    Add to Cart
     
  • legacy (2008-09-12) - 371S(NI)

    Add to Cart
     
  • legacy (2008-05-14) - 296(NI)

    Add to Cart
     
  • legacy (2008-05-14) - 295(NI)

    Add to Cart
     
  • legacy (2008-01-03) - 295(NI)

    Add to Cart
     
  • legacy (2007-09-04) - CERTC(NI)

    Add to Cart
     
  • legacy (2007-09-04) - CNRES(NI)

    Add to Cart
     
  • legacy (2007-09-06) - UDM+A(NI)

    Add to Cart
     
  • legacy (2007-10-01) - 296(NI)

    Add to Cart
     
  • legacy (2007-10-01) - 98-2(NI)

    Add to Cart
     
  • legacy (2007-10-01) - 295(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2007-10-16) - 402(NI)

    Add to Cart
     
  • particulars-of-a-mortgage-charge (2007-10-19) - 402(NI)

    Add to Cart
     
  • incorporation-company (2007-08-14) - NEWINC

    Add to Cart
     

expand_less