Advanced company searchLink opens in new window

DRINKDOWN LIMITED

Company number 07636480

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2022 L64.07 Completion of winding up
17 Oct 2019 COCOMP Order of court to wind up
08 Apr 2019 AA Total exemption full accounts made up to 28 February 2018
28 Mar 2019 AD01 Registered office address changed from PO Box 467 Box PO Box 467 Dartford Kent DA1 9PW England to Numeric House 98 Station Road Sidcup DA15 7BY on 28 March 2019
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2019 PSC04 Change of details for Ms Robyn Isabell Lipnicki as a person with significant control on 1 November 2018
05 Feb 2019 AD01 Registered office address changed from 4 the Boulevard the Boulevard Greenhithe DA9 9GS England to PO Box 467 Box PO Box 467 Dartford Kent DA1 9PW on 5 February 2019
16 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 28 February 2017
22 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2017 PSC01 Notification of Robyn Isabell Lipnicki as a person with significant control on 30 August 2017
21 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 21 November 2017
21 Nov 2017 CS01 Confirmation statement made on 30 August 2017 with updates
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2017 TM01 Termination of appointment of Helen Maria Carmichael as a director on 24 August 2017
20 Jun 2017 AD01 Registered office address changed from Unit 224 30 Great Guildford Street London SE1 0HS United Kingdom to 4 the Boulevard the Boulevard Greenhithe DA9 9GS on 20 June 2017
12 Jun 2017 AP01 Appointment of Mrs Helen Maria Carmichael as a director on 17 May 2017
12 Jun 2017 TM01 Termination of appointment of Michael George Aidan Kershaw as a director on 1 May 2017
12 Jun 2017 TM01 Termination of appointment of John Connell as a director on 17 May 2017
01 Feb 2017 AD01 Registered office address changed from 30 Great Guildford Street Unit 526, Metal Box Factory 30 Great Guildford Street London SE1 0HS England to Unit 224 30 Great Guildford Street London SE1 0HS on 1 February 2017
05 Dec 2016 CS01 Confirmation statement made on 30 August 2016 with updates
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 110
29 Nov 2016 DISS40 Compulsory strike-off action has been discontinued