- Company Overview for DRINKTHREEDOTS LTD (12091222)
- Filing history for DRINKTHREEDOTS LTD (12091222)
- People for DRINKTHREEDOTS LTD (12091222)
- Insolvency for DRINKTHREEDOTS LTD (12091222)
- More for DRINKTHREEDOTS LTD (12091222)
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) |
---|---|---|---|
27 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Jan 2024 | AD01 | Registered office address changed from 90 Sutherland Avenue Welling Kent DA16 2NP United Kingdom to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 15 January 2024 | |
12 Jan 2024 | LIQ02 | Statement of affairs | |
12 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2023 | PSC07 | Cessation of 4Cast Investment Group Limited as a person with significant control on 27 November 2023 | |
28 Nov 2023 | PSC02 | Notification of 4Cast Investment Group Limited as a person with significant control on 27 November 2023 | |
28 Nov 2023 | PSC04 | Change of details for Mr Sean Terence Mclintock as a person with significant control on 27 November 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
22 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
09 Aug 2022 | PSC04 | Change of details for Mr Sean Terence Mclintock as a person with significant control on 7 July 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Sean Terence Mclintock on 7 July 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 90 Sutherland Avenue Welling Kent DA16 2NP on 9 August 2022 | |
09 Aug 2022 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 7 July 2022 | |
18 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Apr 2022 | TM01 | Termination of appointment of Fergus Stuart Bell as a director on 31 March 2022 | |
14 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 25 January 2022
|
|
19 Dec 2021 | MA | Memorandum and Articles of Association | |
19 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2021 | SH02 | Sub-division of shares on 5 November 2021 | |
15 Dec 2021 | SH08 | Change of share class name or designation |