- Company Overview for THE URBAN DRINKS COMPANY LIMITED (SC435599)
- Filing history for THE URBAN DRINKS COMPANY LIMITED (SC435599)
- People for THE URBAN DRINKS COMPANY LIMITED (SC435599)
- More for THE URBAN DRINKS COMPANY LIMITED (SC435599)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2017 | TM01 | Termination of appointment of Henry Allan Cunningham as a director on 31 December 2016 | |
15 Nov 2016 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
14 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
12 Nov 2016 | AD01 | Registered office address changed from 2 Redwood Avenue East Kilbride Glasgow G74 5PE to 1 Glenburn Road Glenburn Road East Kilbride Glasgow G74 5BA on 12 November 2016 | |
12 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
29 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
18 Dec 2014 | AD01 | Registered office address changed from 2 Redwood Avenue Peel Park East Kilbride South Lanarkshire G76 5PE to 2 Redwood Avenue East Kilbride Glasgow G74 5PE on 18 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
28 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
29 Oct 2012 | NEWINC |
Incorporation
|