- Company Overview for DRINKSBIZ SOLUTIONS LIMITED (06882992)
- Filing history for DRINKSBIZ SOLUTIONS LIMITED (06882992)
- People for DRINKSBIZ SOLUTIONS LIMITED (06882992)
- More for DRINKSBIZ SOLUTIONS LIMITED (06882992)
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 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Jun 2012 | AP01 | Appointment of Mrs Susan Kennett as a director on 8 June 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of Darren Anthony Brown as a director on 8 June 2012 | |
04 May 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
|
|
23 Apr 2012 | AD01 | Registered office address changed from Worldwind House Unit 3 Ashmill Business Park Lenham Kent ME17 2GQ United Kingdom on 23 April 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
27 Aug 2010 | AP01 | Appointment of Mr Darren Brown as a director | |
27 Aug 2010 | TM01 | Termination of appointment of Michael Harris as a director | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Jul 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Mr Michael Harris on 1 October 2009 | |
21 Apr 2009 | NEWINC | Incorporation |