- Company Overview for DAYMER BAY DRINKS CO LIMITED (06596711)
- Filing history for DAYMER BAY DRINKS CO LIMITED (06596711)
- People for DAYMER BAY DRINKS CO LIMITED (06596711)
- More for DAYMER BAY DRINKS CO LIMITED (06596711)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with no updates | |
12 Jul 2017 | PSC01 | Notification of Anthony Jenks as a person with significant control on 6 April 2016 | |
15 Dec 2016 | CERTNM |
Company name changed daymer bay iced tea co LIMITED\certificate issued on 15/12/16
|
|
13 Oct 2016 | CONNOT | Change of name notice | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Jul 2016 | CH01 | Director's details changed for Mr Anthony Michael Jenks on 5 July 2016 | |
26 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
05 Jul 2016 | AD01 | Registered office address changed from 99 Archel Road London W14 9QL to Dwight House 38 Burlington Road London SW6 4NX on 5 July 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Jul 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
15 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 4 November 2013
|
|
10 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
29 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 March 2013
|
|
04 Apr 2013 | TM01 | Termination of appointment of Simon Waterfield as a director | |
04 Apr 2013 | TM01 | Termination of appointment of Patrick Waterfield as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |