Advanced company searchLink opens in new window

WRIST-DRINK LIMITED

Company number 08054420

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 DS01 Application to strike the company off the register
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
26 Oct 2020 AA Accounts for a dormant company made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
02 Aug 2018 AA Accounts for a dormant company made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
04 Sep 2014 AA Accounts for a dormant company made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
12 Sep 2013 AA Accounts for a dormant company made up to 30 April 2013
26 Jul 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
26 Jul 2013 CH01 Director's details changed for Mr Mark Anthony Saunders on 25 July 2013
26 Jul 2013 CH01 Director's details changed for Mr Rodney Julian Parker on 25 July 2013
26 Jul 2013 CH01 Director's details changed for Mr Alan Linden on 25 July 2013