RE DRINKS DISTRIBUTION LTD
Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 | Cessation of Sean Harper as a person with significant control on 2025-07-11 |
27/07/2527 July 2025 | Notification of William John Storey as a person with significant control on 2025-07-11 |
19/07/2519 July 2025 | Registered office address changed from 15 Dunstable Road Richmond TW9 1UH England to 78 Twyford Road Harrow Middlesex HA2 0SN on 2025-07-19 |
11/07/2511 July 2025 | Appointment of Mr William John Storey as a director on 2025-07-11 |
11/07/2511 July 2025 | Termination of appointment of Sean Harper as a director on 2025-07-11 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with updates |
13/06/2413 June 2024 | Notification of Sean Harper as a person with significant control on 2024-06-12 |
13/06/2413 June 2024 | Cessation of Zoran Terzic as a person with significant control on 2024-06-12 |
13/06/2413 June 2024 | Director's details changed for Mr Sean Harper on 2024-06-12 |
12/06/2412 June 2024 | Registered office address changed from Flat 6 82 High St Teddington TW11 8JD United Kingdom to 15 Dunstable Road Richmond TW9 1UH on 2024-06-12 |
12/06/2412 June 2024 | Appointment of Mr Sean Harper as a director on 2024-06-12 |
12/06/2412 June 2024 | Termination of appointment of Zoran Terzic as a director on 2024-06-12 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
20/03/2420 March 2024 | Incorporation |
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