DRINKTHREEDOTS LTD

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/01/2415 January 2024 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 2024-01-15

View Document

12/01/2412 January 2024 Statement of affairs

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Appointment of a voluntary liquidator

View Document

12/01/2412 January 2024 Resolutions

View Document

29/11/2329 November 2023 Cessation of 4Cast Investment Group Limited as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Change of details for Mr Sean Terence Mclintock as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Notification of 4Cast Investment Group Limited as a person with significant control on 2023-11-27

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/04/228 April 2022 Termination of appointment of Fergus Stuart Bell as a director on 2022-03-31

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

15/12/2115 December 2021 Change of share class name or designation

View Document

15/12/2115 December 2021 Sub-division of shares on 2021-11-05

View Document

09/12/219 December 2021 Appointment of Mr Fergus Stuart Bell as a director on 2021-12-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/198 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company