VODKA WODKA LIMITED
Company Documents
Date | Description |
---|---|
03/02/223 February 2022 | Compulsory strike-off action has been suspended |
03/02/223 February 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
28/07/2128 July 2021 | Satisfaction of charge 1 in full |
28/07/2128 July 2021 | Satisfaction of charge 2 in full |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES |
21/10/1921 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN SCOTT MCILWRAITH / 21/10/2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/01/1820 January 2018 | DISS40 (DISS40(SOAD)) |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES |
16/01/1816 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/07/172 July 2017 | REGISTERED OFFICE CHANGED ON 02/07/2017 FROM C/O GEORGE MCKAY CA STUDIO 1017 MILE END ABBEY MILL BUSINESS CENTRE PAISLEY RENFREWSHIRE PA1 1JS |
02/07/172 July 2017 | Registered office address changed from , C/O George Mckay Ca, Studio 1017 Mile End, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1JS to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2017-07-02 |
25/06/1725 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SCOTT MCILWRAITH / 01/11/2015 |
24/11/1524 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CYRIL TOMKINS / 01/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN SCOTT MCILWRAITH / 01/02/2015 |
25/02/1525 February 2015 | APPOINTMENT TERMINATED, SECRETARY DUNCAN MCILWRAITH |
12/11/1412 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/11/135 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/09/1212 September 2012 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM C/O WINEORAMA.COM 79 WEST REGENT STREEET GLASGOW G2 2AW |
12/09/1212 September 2012 | Registered office address changed from , C/O Wineorama.Com, 79 West Regent Streeet, Glasgow, G2 2AW on 2012-09-12 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
01/11/111 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN SCOTT MCILWRAITH / 01/10/2009 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
05/03/055 March 2005 | PARTIC OF MORT/CHARGE ***** |
25/10/0425 October 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
01/09/041 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
27/10/0327 October 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
18/11/0218 November 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
06/11/016 November 2001 | PARTIC OF MORT/CHARGE ***** |
22/10/0122 October 2001 | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
13/02/0113 February 2001 | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
01/09/001 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
22/11/9922 November 1999 | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS |
26/08/9926 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
27/11/9827 November 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/11/9827 November 1998 | RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS |
27/11/9827 November 1998 | REGISTERED OFFICE CHANGED ON 27/11/98 |
27/11/9827 November 1998 | NEW DIRECTOR APPOINTED |
05/11/985 November 1998 | SECRETARY RESIGNED |
05/11/985 November 1998 | DIRECTOR RESIGNED |
17/11/9717 November 1997 | COMPANY NAME CHANGED CLANBOW LIMITED CERTIFICATE ISSUED ON 18/11/97 |
13/11/9713 November 1997 | |
13/11/9713 November 1997 | ALTER MEM AND ARTS 10/11/97 |
13/11/9713 November 1997 | REGISTERED OFFICE CHANGED ON 13/11/97 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH |
28/10/9728 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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