- Company Overview for DRINKERS' VOICE LTD (10693475)
- Filing history for DRINKERS' VOICE LTD (10693475)
- People for DRINKERS' VOICE LTD (10693475)
- More for DRINKERS' VOICE LTD (10693475)
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 |