Advanced company searchLink opens in new window

DRINKS GLOBAL LTD

Company number 06573292

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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