Advanced company searchLink opens in new window

DOLLAR RUM LTD

Company number 11822839

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with updates
30 Oct 2023 AA Micro company accounts made up to 28 February 2023
22 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
24 Oct 2022 AA Micro company accounts made up to 28 February 2022
25 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
23 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
25 May 2021 TM01 Termination of appointment of Mark David Crook as a director on 1 May 2021
12 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Dec 2020 PSC07 Cessation of Cheryl Margaret Nutley as a person with significant control on 15 December 2020
18 Dec 2020 PSC01 Notification of Sean Edward Harrison Nutley as a person with significant control on 15 December 2020
18 Dec 2020 AP01 Appointment of Mr Sean Edward Harrison Nutley as a director on 15 December 2020
18 Dec 2020 TM01 Termination of appointment of Cheryl Margaret Nutley as a director on 15 December 2020
23 Sep 2020 CH01 Director's details changed for Mrs Cheryl Margaret Nutley on 30 March 2020
23 Sep 2020 PSC04 Change of details for Mrs Cheryl Margaret Nutley as a person with significant control on 30 March 2020
21 Aug 2020 AD01 Registered office address changed from Unit 6 Leigh Industrial Estate the Causeway Heybridge Maldon CM9 4LJ England to 2 the Bower Langford Hall Witham Road Maldon CM9 4st on 21 August 2020
08 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
31 Mar 2020 PSC01 Notification of Cheryl Margaret Nutley as a person with significant control on 30 March 2020
30 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 30 March 2020
30 Mar 2020 AP01 Appointment of Mrs Cheryl Margaret Nutley as a director on 30 March 2020
30 Mar 2020 TM01 Termination of appointment of Sean Edward Harrison Nutley as a director on 30 March 2020
12 Feb 2020 SH10 Particulars of variation of rights attached to shares
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 21 December 2019
  • GBP 1,000
12 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association