DOVETAIL DRINKS LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Compulsory strike-off action has been suspended |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-18 with updates |
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 |
10/01/2510 January 2025 | Termination of appointment of Patrick Norman Hall as a director on 2025-01-01 |
10/01/2510 January 2025 | Termination of appointment of Jonathan Allun Charles as a director on 2025-01-01 |
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 |
14/05/2414 May 2024 | Amended micro company accounts made up to 2020-02-28 |
14/05/2414 May 2024 | Amended micro company accounts made up to 2021-02-28 |
14/05/2414 May 2024 | Amended micro company accounts made up to 2022-02-28 |
29/02/2429 February 2024 | Accounts for a dormant company made up to 2023-02-28 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | Compulsory strike-off action has been discontinued |
27/11/2327 November 2023 | Accounts for a dormant company made up to 2022-02-28 |
22/08/2322 August 2023 | Director's details changed for Mr Liam Coulton on 2023-08-22 |
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 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Accounts for a dormant company made up to 2021-02-28 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
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 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR PATRICK NORMAN HALL |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR JONATHAN ALLUN CHARLES |
04/02/194 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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