DOVETAIL DRINKS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

21/01/2521 January 2025 Registered office address changed from 15 Delamere Road Manchester M19 3NG England to Swan Buildings 20 Swan Street First Floor Manchester M4 5JW on 2025-01-21

View Document

10/01/2510 January 2025 Termination of appointment of Patrick Norman Hall as a director on 2025-01-01

View Document

10/01/2510 January 2025 Termination of appointment of Jonathan Allun Charles as a director on 2025-01-01

View Document

24/06/2424 June 2024 Registered office address changed from Box 76 792 Wilmslow Road Manchester Lancashire M20 6UG United Kingdom to 15 Delamere Road Manchester M19 3NG on 2024-06-24

View Document

14/05/2414 May 2024 Amended micro company accounts made up to 2020-02-28

View Document

14/05/2414 May 2024 Amended micro company accounts made up to 2021-02-28

View Document

14/05/2414 May 2024 Amended micro company accounts made up to 2022-02-28

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-02-28

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023 Accounts for a dormant company made up to 2022-02-28

View Document

22/08/2322 August 2023 Director's details changed for Mr Liam Coulton on 2023-08-22

View Document

21/08/2321 August 2023 Registered office address changed from 21 Acres Road Manchester M21 9EB England to Box 76 792 Wilmslow Road Manchester Lancashire M20 6UG on 2023-08-21

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-02-28

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

18/01/2218 January 2022 Registered office address changed from 32a Beech Road Manchester M21 9EL United Kingdom to 21 Acres Road Manchester M21 9EB on 2022-01-18

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/1920 February 2019 DIRECTOR APPOINTED MR PATRICK NORMAN HALL

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR JONATHAN ALLUN CHARLES

View Document

04/02/194 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information