BTM DRINKS LTD
Company Documents
| Date | Description |
|---|---|
| 20/11/2420 November 2024 | Compulsory strike-off action has been suspended |
| 20/11/2420 November 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 04/06/244 June 2024 | Registered office address changed from Unit 31 Meadow View Industrial Estate Reach Road Burwell Cambridge CB25 0GH to Elstree House, Watson's Yard High Street Cottenham Cambridge CB24 8RX on 2024-06-04 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-18 with no updates |
| 23/10/2323 October 2023 | Registered office address changed from 165a Mill Road Wellingborough NN8 1PR England to Unit 31 Meadow View Industrial Estate Reach Road Burwell Cambridge CB25 0GH on 2023-10-23 |
| 19/01/2319 January 2023 | Micro company accounts made up to 2022-11-30 |
| 17/01/2317 January 2023 | Confirmation statement made on 2022-12-18 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2021-12-18 with updates |
| 26/02/2226 February 2022 | Termination of appointment of Marcus Turpin as a director on 2022-02-01 |
| 26/02/2226 February 2022 | Appointment of Mrs Diane Elizabeth Turpin as a director on 2022-02-01 |
| 26/02/2226 February 2022 | Notification of Diane Turpin as a person with significant control on 2022-02-01 |
| 26/02/2226 February 2022 | Cessation of Marcus Turpin as a person with significant control on 2022-02-02 |
| 18/02/2218 February 2022 | Cessation of John Saynor as a person with significant control on 2022-02-01 |
| 18/02/2218 February 2022 | Notification of Marcus Turpin as a person with significant control on 2022-02-01 |
| 18/02/2218 February 2022 | Appointment of Mr Marcus Turpin as a director on 2022-02-01 |
| 16/02/2216 February 2022 | Termination of appointment of John Saynor as a director on 2022-02-01 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
| 01/12/201 December 2020 | CESSATION OF JOHN ENNIS AS A PSC |
| 01/12/201 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SAYNOR |
| 01/12/201 December 2020 | DIRECTOR APPOINTED MR JOHN SAYNOR |
| 01/12/201 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN ENNIS |
| 26/11/2026 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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