- Company Overview for DRINKALL DEAN (LONDON) LIMITED (08052539)
- Filing history for DRINKALL DEAN (LONDON) LIMITED (08052539)
- People for DRINKALL DEAN (LONDON) LIMITED (08052539)
- Charges for DRINKALL DEAN (LONDON) LIMITED (08052539)
- More for DRINKALL DEAN (LONDON) LIMITED (08052539)
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) |
---|---|---|---|
07 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
02 May 2019 | PSC04 | Change of details for Ms Angela Drinkall as a person with significant control on 1 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from Studio 7 Third Floor the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ England to Studio 307 Third Floor the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 1 April 2019 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 32 1st Floor St. Oswalds Place London SE11 5JF to Studio 7 Third Floor the Lightbulb 1 Filament Walk Wandsworth London SW18 4GQ on 30 September 2015 | |
11 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AD01 | Registered office address changed from C/O Brodericks 63 Lawrence Street York YO10 3BU England on 26 June 2014 | |
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 | |
21 May 2013 | TM02 | Termination of appointment of Richard Arden as a secretary | |
07 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
07 May 2013 | AD01 | Registered office address changed from 8a-8B Harrier Court, Airfield Industrial Estate York YO41 4EA England on 7 May 2013 | |
07 May 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2013 | TM01 | Termination of appointment of Mark Pyrah as a director | |
06 Mar 2013 | TM01 | Termination of appointment of Richard Arden as a director |