DESIRABLE DRINKS LTD
Company Documents
| Date | Description |
|---|---|
| 08/10/248 October 2024 | |
| 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 |
| 14/08/2414 August 2024 | Voluntary strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
| 23/07/2423 July 2024 | Application to strike the company off the register |
| 25/04/2425 April 2024 | Cessation of Abdon Laing as a person with significant control on 2024-04-25 |
| 25/04/2425 April 2024 | Appointment of Ms Sianelle Reid as a director on 2024-04-25 |
| 25/04/2425 April 2024 | Termination of appointment of Abdon Laing as a director on 2024-04-25 |
| 28/03/2428 March 2024 | Confirmation statement made on 2023-12-21 with no updates |
| 28/03/2428 March 2024 | Termination of appointment of Takiyah Clarke as a director on 2024-03-28 |
| 27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
| 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 |
| 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 |
| 11/05/2211 May 2022 | Micro company accounts made up to 2022-03-31 |
| 09/05/229 May 2022 | Previous accounting period shortened from 2022-12-31 to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/01/224 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 29/12/2129 December 2021 | Current accounting period shortened from 2022-04-05 to 2021-12-31 |
| 21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with updates |
| 16/11/2116 November 2021 | Termination of appointment of Reontae Laing-Davis as a secretary on 2021-11-16 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
| 15/11/2115 November 2021 | Director's details changed for Miss Takiyah Clarke on 2021-11-15 |
| 15/11/2115 November 2021 | Secretary's details changed for Mr Reontae Laing-Davis on 2021-11-15 |
| 10/11/2110 November 2021 | Termination of appointment of Reontae Laing-Davis as a director on 2021-11-10 |
| 10/11/2110 November 2021 | Appointment of Miss Takiyah Clarke as a director on 2021-11-10 |
| 10/11/2110 November 2021 | Appointment of Mr Reontae Laing-Davis as a secretary on 2021-11-10 |
| 10/11/2110 November 2021 | Termination of appointment of Takiyah Clarke as a secretary on 2021-11-10 |
| 02/11/212 November 2021 | Director's details changed for Mr Reontae Laing-Davis on 2021-11-02 |
| 29/10/2129 October 2021 | Director's details changed for Mr Abdon Laing on 2021-10-29 |
| 29/10/2129 October 2021 | Director's details changed for Mr Reontae Laing-Davis on 2021-10-29 |
| 14/06/2114 June 2021 | Appointment of Miss Takiyah Clarke as a secretary on 2021-06-14 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 20/02/2120 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20 |
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
| 23/05/2023 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDON LAING |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
| 28/11/1928 November 2019 | REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 151 PRIORY ROAD HALL GREEN BIRMINGHAM B28 0SX UNITED KINGDOM |
| 09/08/199 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDON LAING |
| 27/03/1927 March 2019 | CESSATION OF IINDEYA SHABAY CAMPBELL AS A PSC |
| 27/03/1927 March 2019 | APPOINTMENT TERMINATED, DIRECTOR IINDEYA CAMPBELL |
| 07/03/197 March 2019 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
| 07/03/197 March 2019 | DIRECTOR APPOINTED MR ABDON LAING |
| 11/02/1911 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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