DRINKTHREEDOTS LTD
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Final Gazette dissolved following liquidation |
27/11/2427 November 2024 | Final Gazette dissolved following liquidation |
27/08/2427 August 2024 | Return of final meeting in a creditors' voluntary winding up |
15/01/2415 January 2024 | Registered office address changed from 90 Sutherland Avenue Welling Kent DA16 2NP United Kingdom to C/O Rollings Butt Llp 6 Snow Hill London EC1A 2AY on 2024-01-15 |
12/01/2412 January 2024 | Statement of affairs |
12/01/2412 January 2024 | Resolutions |
12/01/2412 January 2024 | Appointment of a voluntary liquidator |
12/01/2412 January 2024 | Resolutions |
29/11/2329 November 2023 | Cessation of 4Cast Investment Group Limited as a person with significant control on 2023-11-27 |
28/11/2328 November 2023 | Change of details for Mr Sean Terence Mclintock as a person with significant control on 2023-11-27 |
28/11/2328 November 2023 | Notification of 4Cast Investment Group Limited as a person with significant control on 2023-11-27 |
30/08/2330 August 2023 | Confirmation statement made on 2023-07-07 with no updates |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-07-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-07-31 |
08/04/228 April 2022 | Termination of appointment of Fergus Stuart Bell as a director on 2022-03-31 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-01-25 |
19/12/2119 December 2021 | Memorandum and Articles of Association |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
19/12/2119 December 2021 | Resolutions |
15/12/2115 December 2021 | Change of share class name or designation |
15/12/2115 December 2021 | Sub-division of shares on 2021-11-05 |
09/12/219 December 2021 | Appointment of Mr Fergus Stuart Bell as a director on 2021-12-08 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-07 with updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-07-31 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/07/198 July 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