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)
06 May 2020 AP03 Appointment of Mr Richard Harding as a secretary on 5 May 2020
05 May 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
05 May 2020 AD01 Registered office address changed from North Buckland Nurseries North Buckland Nurseries North Buckland Braunton EX33 1HY United Kingdom to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 5 May 2020
10 Feb 2020 TM02 Termination of appointment of Hannah Cole as a secretary on 10 February 2020
10 Feb 2020 PSC01 Notification of Colin Valentine as a person with significant control on 10 February 2020
10 Feb 2020 TM01 Termination of appointment of Henry Byron Davies as a director on 1 February 2020
19 Nov 2019 PSC07 Cessation of Byron Davies as a person with significant control on 18 November 2019
19 Nov 2019 PSC01 Notification of Richard John Harding as a person with significant control on 18 November 2019
15 Aug 2019 TM01 Termination of appointment of John Charles Duffy as a director on 15 August 2019
30 May 2019 CH03 Secretary's details changed for Mrs Hannah Collins on 30 May 2019
22 May 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
22 May 2019 PSC01 Notification of Byron Davies as a person with significant control on 27 July 2017
21 May 2019 AA Total exemption full accounts made up to 31 March 2019
21 May 2019 AA Total exemption full accounts made up to 31 March 2018
21 May 2019 AD01 Registered office address changed from North Buckland Nurseries North Buckland Nurseries North Buckland Braunton EX33 1HY United Kingdom to North Buckland Nurseries North Buckland Nurseries North Buckland Braunton EX33 1HY on 21 May 2019
21 May 2019 AD01 Registered office address changed from Suite 00053 265-269 Kingston Road Wimbledon London SW19 3NW England to North Buckland Nurseries North Buckland Nurseries North Buckland Braunton EX33 1HY on 21 May 2019
20 May 2019 AP03 Appointment of Mrs Hannah Collins as a secretary on 20 May 2019
30 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
19 Apr 2018 AP01 Appointment of Mr Gregory James Rycroft as a director on 13 April 2018
28 Feb 2018 AP01 Appointment of Ms Rachel Auty as a director on 15 February 2018
23 Oct 2017 TM01 Termination of appointment of Charles Timothy Page as a director on 23 October 2017
07 Sep 2017 AP01 Appointment of Dr William Arthur Mccrea as a director on 30 August 2017
18 Aug 2017 AP01 Appointment of Mr Colin Valentine as a director on 10 August 2017