Advanced company searchLink opens in new window

DRINKERS' VOICE LTD

Company number 10693475

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)
03 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2024 DS01 Application to strike the company off the register
14 Oct 2024 TM01 Termination of appointment of Gregory James Rycroft as a director on 14 October 2024
08 Oct 2024 AA Micro company accounts made up to 31 March 2024
07 Oct 2024 TM01 Termination of appointment of William Arthur Mccrea as a director on 7 October 2024
23 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
16 Jan 2023 AA Micro company accounts made up to 31 March 2022
20 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
20 Feb 2022 AA Micro company accounts made up to 31 March 2021
02 May 2021 AD01 Registered office address changed from 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 23 Farlow Road London SW15 1DT on 2 May 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
29 Oct 2020 TM01 Termination of appointment of Rachel Auty as a director on 29 October 2020
11 May 2020 CH03 Secretary's details changed for Mr Richard Harding on 6 May 2020
11 May 2020 CH03 Secretary's details changed for Mr Richard Harding on 6 May 2020
11 May 2020 CH03 Secretary's details changed for Mr Richard Harding on 6 May 2020
11 May 2020 CH03 Secretary's details changed for Mr Richard Harding on 6 May 2020
11 May 2020 CH03 Secretary's details changed for Mr Richard Harding on 6 May 2020
11 May 2020 CH03 Secretary's details changed for Mr Richard Harding on 5 May 2020
06 May 2020 PSC04 Change of details for Mr Richard John Harding as a person with significant control on 6 May 2020
06 May 2020 CH01 Director's details changed for Mr Gregory James Rycroft on 6 May 2020
06 May 2020 CH01 Director's details changed for Mrs Rachel Auty on 6 May 2020
06 May 2020 CH01 Director's details changed for Dr William Arthur Mccrea on 6 May 2020