Advanced company searchLink opens in new window

DRINKTHREEDOTS LTD

Company number 12091222

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-10
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
  • GBP 2.2275
19 Dec 2021 MA Memorandum and Articles of Association
19 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 05/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2021 SH02 Sub-division of shares on 5 November 2021
15 Dec 2021 SH08 Change of share class name or designation