- Company Overview for DRINKS WORLDWIDE LTD (07491818)
- Filing history for DRINKS WORLDWIDE LTD (07491818)
- People for DRINKS WORLDWIDE LTD (07491818)
- More for DRINKS WORLDWIDE LTD (07491818)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2017 | DS01 | Application to strike the company off the register | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
31 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
12 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
12 Apr 2011 | AA01 | Current accounting period extended from 31 January 2012 to 30 April 2012 | |
14 Jan 2011 | AD01 | Registered office address changed from Executive Suite the a1 Lifestyle Village Great North Road Litttle Paxton, St Neots Cambridgeshire, PE19 6EN DE19 6EN United Kingdom on 14 January 2011 | |
14 Jan 2011 | AP01 | Appointment of Mrs Clare-Marie Nield as a director | |
14 Jan 2011 | AP01 | Appointment of Mr Mike John Nield as a director | |
14 Jan 2011 | AP01 | Appointment of Mr Karl Liam Frestle as a director | |
14 Jan 2011 | AP01 | Appointment of Mrs Joanne Frestle as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
13 Jan 2011 | NEWINC | Incorporation |