Advanced company searchLink opens in new window

DRINKS DIRECT (LONDON) LIMITED

Company number 07053146

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2012 AD01 Registered office address changed from C/O C/O Incorporate Online Ltd Suite 3 4 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ United Kingdom on 12 January 2012
05 Dec 2011 TM01 Termination of appointment of Harjit Singh Aujla as a director on 1 December 2011
05 Dec 2011 AP01 Appointment of Mr Muhammad Wajid Malik as a director on 30 November 2011
24 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-11-24
  • GBP 1
24 Nov 2011 TM01 Termination of appointment of Gurjinder Singh Aujla as a director on 2 June 2011
28 Oct 2011 AP01 Appointment of Mr. Gurjinder Singh Aujla as a director on 2 June 2011
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Feb 2011 TM01 Termination of appointment of Gurjinder Aujla as a director
21 Jan 2011 AP01 Appointment of Mr Harjit Aujla as a director
10 Jan 2011 TM01 Termination of appointment of Swaran Deol as a director
17 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
17 Nov 2010 AD01 Registered office address changed from 44 Skylines Village Skylines Village, Limeharbour London E14 9TS England on 17 November 2010
04 Nov 2010 AP01 Appointment of Mr Gurjinder Singh Aujla as a director
02 Nov 2010 AD01 Registered office address changed from 44 Skylimes Village Skylines Village, Limeharbour London E14 9TS United Kingdom on 2 November 2010
02 Nov 2010 AD01 Registered office address changed from 71 Prince Regent Lane Essex London E13 8RW on 2 November 2010
29 Sep 2010 AP01 Appointment of Mr Swaran Singh Deol as a director
01 Sep 2010 TM01 Termination of appointment of Ajay Kumar as a director
25 Aug 2010 CERTNM Company name changed rooftop drinks LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-18
25 Aug 2010 CONNOT Change of name notice
22 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)