DEVINE DISTILLATES GROUP LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

27/09/2327 September 2023 Notification of The Drinks Group Holdings Ltd as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Cessation of Peter Joseph Robson as a person with significant control on 2023-09-25

View Document

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

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2020-11-11 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/04/1930 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM GRAND UNION HOUSE 20 KENTISH TOWN ROAD LONDON NW1 9NX ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/03/1819 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096253620001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBSON / 19/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBSON / 05/06/2017

View Document

05/03/175 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBSON / 07/04/2016

View Document

10/11/1510 November 2015 COMPANY NAME CHANGED DEVONTE LTD CERTIFICATE ISSUED ON 10/11/15

View Document

05/06/155 June 2015 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