THE DRUNK MAITRE D LIMITED
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Total exemption full accounts made up to 2024-03-31 |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
15/05/2415 May 2024 | Cessation of Laszlo Zupan as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Termination of appointment of Laszlo Zupan as a director on 2024-05-14 |
15/05/2415 May 2024 | Notification of Gabor Zsolt Varga as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Appointment of Mr Gabor Zsolt Varga as a director on 2024-05-14 |
15/05/2415 May 2024 | Cessation of Laszlo Zupan as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Change of details for Mr Gabor Zsolt Varga as a person with significant control on 2024-05-14 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-15 with updates |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
03/09/183 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
03/01/183 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LASZLO ZUPAN |
03/01/183 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LASZLO ZUPAN / 03/01/2018 |
03/01/183 January 2018 | REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 123 GERTRUDE ROAD NORWICH NR3 4SE UNITED KINGDOM |
28/11/1728 November 2017 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 17 WATERLOO ROAD NORWICH NR3 1EH UNITED KINGDOM |
04/04/174 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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