SMARTER DRINKS SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

21/05/2521 May 2025 Notification of Rebekka Hoskins as a person with significant control on 2018-05-22

View Document

21/05/2521 May 2025 Termination of appointment of Rebekka Hoskins as a director on 2025-05-21

View Document

21/05/2521 May 2025 Cessation of Rebekka Hoskins as a person with significant control on 2025-05-21

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Director's details changed for Mr Daniel Grafton Hoskins on 2019-03-26

View Document

11/05/2311 May 2023 Director's details changed for Mr Daniel Grafton Hoskins on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mr Daniel Grafton Hoskins as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Change of details for Mrs Rebekka Hoskins as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Director's details changed for Mr Daniel Grafton Hoskins on 2019-03-26

View Document

10/05/2310 May 2023 Change of details for Mr Daniel Grafton Hoskins as a person with significant control on 2018-05-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/06/2118 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 21/05/21, NO UPDATES

View Document

28/07/2028 July 2020 SECOND FILING OF AP01 FOR REBEKKA HOSKINS

View Document

28/07/2028 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/08/1912 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MRS REBEKKA HOSKINS

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM SERVICES) LTD 30-34 NORTH STREET HAILSHAM BN27 1DW UNITED KINGDOM

View Document

22/05/1822 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information