WINDRUSH 1027 DRINKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Notification of Celoc Investments Ltd as a person with significant control on 2025-07-14 |
11/08/2511 August 2025 New | Appointment of Mr Nicholas Devas as a director on 2025-07-14 |
11/08/2511 August 2025 New | Cessation of Piers Benedict Adam as a person with significant control on 2025-07-14 |
07/08/257 August 2025 New | Director's details changed for Mr Piers Benedict Adam on 2025-08-07 |
11/07/2511 July 2025 New | Resolutions |
11/07/2511 July 2025 New | Statement of capital following an allotment of shares on 2025-06-19 |
06/06/256 June 2025 | Appointment of Mr Charles William Raworth as a director on 2025-06-04 |
14/04/2514 April 2025 | Registered office address changed from 124 Finchley Road London NW3 5JS England to Suite 1, First Floor, 1 Duchess Street London W1W 6AN on 2025-04-14 |
31/01/2531 January 2025 | Appointment of Mr Daniel Carl Burstein as a secretary on 2025-01-31 |
15/01/2515 January 2025 | Certificate of change of name |
14/01/2514 January 2025 | Appointment of Mr Piers Benedict Adam as a director on 2025-01-14 |
26/12/2426 December 2024 | Micro company accounts made up to 2024-09-30 |
08/11/248 November 2024 | Confirmation statement made on 2024-09-14 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/06/2430 June 2024 | Micro company accounts made up to 2023-09-30 |
16/11/2316 November 2023 | Change of details for Mr Clive Washington Thompson as a person with significant control on 2023-11-15 |
16/11/2316 November 2023 | Confirmation statement made on 2023-09-14 with updates |
16/11/2316 November 2023 | Change of details for Mr Piers Benedict Adam as a person with significant control on 2023-11-15 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
26/08/2326 August 2023 | Compulsory strike-off action has been discontinued |
24/08/2324 August 2023 | Micro company accounts made up to 2022-09-30 |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/11/2222 November 2022 | Confirmation statement made on 2022-09-20 with updates |
15/11/2215 November 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Appointment of Mr Clive Washington Thompson as a director on 2022-09-29 |
29/09/2229 September 2022 | Termination of appointment of Piers Benedict Adam as a director on 2022-09-29 |
28/04/2228 April 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
28/04/2228 April 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
28/04/2228 April 2022 | Statement of capital following an allotment of shares on 2022-03-25 |
22/04/2222 April 2022 | Registered office address changed from 7 Durweston Street London W1H 1EN England to 124 Finchley Road London NW3 5JS on 2022-04-22 |
23/02/2223 February 2022 | Termination of appointment of Clive Washington Thompson as a director on 2022-02-22 |
08/02/228 February 2022 | Statement of capital following an allotment of shares on 2022-02-04 |
18/01/2218 January 2022 | Appointment of Mr Clive Washington Thompson as a director on 2022-01-13 |
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