DEVINE DISTILLATES GROUP LIMITED
Company Documents
Date | Description |
---|---|
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-14 with updates |
27/09/2327 September 2023 | Notification of The Drinks Group Holdings Ltd as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Cessation of Peter Joseph Robson as a person with significant control on 2023-09-25 |
25/09/2325 September 2023 | Registered office address changed from Howit Building Lenton Boulevard Nottingham NG7 2BY England to Unit 5, 1 Hanley Street, Nottingham. Unit 5-1 Hanley Street Nottingham Nottinghamshire NG1 5BL on 2023-09-25 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
17/07/2317 July 2023 | Registered office address changed from Unit 5, 1 Hanley Street Hanley Street Nottingham NG1 5BL England to Howit Building Lenton Boulevard Nottingham NG7 2BY on 2023-07-17 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
16/06/2116 June 2021 | Confirmation statement made on 2020-11-11 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
30/04/1930 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM GRAND UNION HOUSE 20 KENTISH TOWN ROAD LONDON NW1 9NX ENGLAND |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
19/03/1819 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096253620001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBSON / 19/06/2017 |
19/06/1719 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBSON / 05/06/2017 |
05/03/175 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/04/167 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBSON / 07/04/2016 |
10/11/1510 November 2015 | COMPANY NAME CHANGED DEVONTE LTD CERTIFICATE ISSUED ON 10/11/15 |
05/06/155 June 2015 | 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