- Company Overview for DOLLAR RUM LTD (11822839)
- Filing history for DOLLAR RUM LTD (11822839)
- People for DOLLAR RUM LTD (11822839)
- More for DOLLAR RUM LTD (11822839)
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
|
|
12 Feb 2020 | RESOLUTIONS |
Resolutions
|