- Company Overview for DRINKWELL BARS LIMITED (06369283)
- Filing history for DRINKWELL BARS LIMITED (06369283)
- People for DRINKWELL BARS LIMITED (06369283)
- Charges for DRINKWELL BARS LIMITED (06369283)
- More for DRINKWELL BARS LIMITED (06369283)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2024 | DS01 | Application to strike the company off the register | |
14 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Sep 2019 | PSC05 | Change of details for Tillbrook's Limited as a person with significant control on 6 April 2016 | |
24 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
09 Nov 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Mar 2018 | PSC05 | Change of details for Tillbrook's Limited as a person with significant control on 5 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 6 March 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
01 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Samantha Othen on 10 September 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Laurie Othen on 10 September 2016 | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|