- Company Overview for DRINKS GLOBAL LTD (06573292)
- Filing history for DRINKS GLOBAL LTD (06573292)
- People for DRINKS GLOBAL LTD (06573292)
- More for DRINKS GLOBAL LTD (06573292)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
15 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
16 Mar 2021 | AD01 | Registered office address changed from Studio 6a 6 Hornsey Street London N7 8GR England to Soho Tremont Street Wolverhampton WV10 0ED on 16 March 2021 | |
27 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
29 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP England to Studio 6a 6 Hornsey Street London N7 8GR on 23 September 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
10 Jul 2018 | AD01 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP on 10 July 2018 | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Jul 2015 | AP01 | Appointment of Mrs Mandeep Kaur as a director on 30 July 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Yadwinderpal Singh as a director on 30 July 2015 |