S&D DRINKS LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Termination of appointment of Mahraj Din as a director on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Mohammed Ashraf as a director on 2023-10-01

View Document

03/10/233 October 2023 Cessation of Mahraj Din as a person with significant control on 2023-10-01

View Document

03/10/233 October 2023 Notification of Mohammed Ashraf as a person with significant control on 2023-10-01

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Micro company accounts made up to 2022-06-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/06/232 June 2023 Registered office address changed from 1 Queen Elizabeth Avenue Unit 10 Wilson Business Park Glasgow G52 4NQ Scotland to 65a Berkeley Street Glasgow G3 7DX on 2023-06-02

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Micro company accounts made up to 2021-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2022-06-06 with no updates

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Micro company accounts made up to 2020-06-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2021-06-06 with updates

View Document

15/11/2215 November 2022 Registered office address changed from 37-39 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to 1 Queen Elizabeth Avenue Unit 10 Wilson Business Park Glasgow G52 4NQ on 2022-11-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 567 CATHCART ROAD GLASGOW G42 8SG UNITED KINGDOM

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/06/197 June 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