DESIRABLE DRINKS LTD

Company Documents

DateDescription
08/10/248 October 2024

View Document

20/08/2420 August 2024 Registered office address changed from 15 Bloomsbury Street Birmingham B7 5BX England to 19 Lord Street Halifax HX1 5AE on 2024-08-20

View Document

14/08/2414 August 2024 Voluntary strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for voluntary strike-off

View Document

23/07/2423 July 2024 Application to strike the company off the register

View Document

25/04/2425 April 2024 Cessation of Abdon Laing as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Appointment of Ms Sianelle Reid as a director on 2024-04-25

View Document

25/04/2425 April 2024 Termination of appointment of Abdon Laing as a director on 2024-04-25

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

28/03/2428 March 2024 Termination of appointment of Takiyah Clarke as a director on 2024-03-28

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW England to 15 Bloomsbury Street Birmingham B7 5BX on 2022-10-17

View Document

12/10/2212 October 2022 Registered office address changed from 325 Highfield Road Hall Green Birmingham B28 0BX England to Unit 1, Rumbush Farm Business Park Rumbush Lane Earlswood Solihull B94 5LW on 2022-10-12

View Document

11/05/2211 May 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Previous accounting period shortened from 2022-12-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Current accounting period shortened from 2022-04-05 to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

16/11/2116 November 2021 Termination of appointment of Reontae Laing-Davis as a secretary on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

15/11/2115 November 2021 Director's details changed for Miss Takiyah Clarke on 2021-11-15

View Document

15/11/2115 November 2021 Secretary's details changed for Mr Reontae Laing-Davis on 2021-11-15

View Document

10/11/2110 November 2021 Termination of appointment of Reontae Laing-Davis as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Miss Takiyah Clarke as a director on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Reontae Laing-Davis as a secretary on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Takiyah Clarke as a secretary on 2021-11-10

View Document

02/11/212 November 2021 Director's details changed for Mr Reontae Laing-Davis on 2021-11-02

View Document

29/10/2129 October 2021 Director's details changed for Mr Abdon Laing on 2021-10-29

View Document

29/10/2129 October 2021 Director's details changed for Mr Reontae Laing-Davis on 2021-10-29

View Document

14/06/2114 June 2021 Appointment of Miss Takiyah Clarke as a secretary on 2021-06-14

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/02/2120 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

23/05/2023 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDON LAING

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 151 PRIORY ROAD HALL GREEN BIRMINGHAM B28 0SX UNITED KINGDOM

View Document

09/08/199 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDON LAING

View Document

27/03/1927 March 2019 CESSATION OF IINDEYA SHABAY CAMPBELL AS A PSC

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR IINDEYA CAMPBELL

View Document

07/03/197 March 2019 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR ABDON LAING

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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