Advanced company searchLink opens in new window

DRINKS WORLDWIDE LTD

Company number 07491818

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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