CURIOUS DRINKS LIMITED

Company Documents

DateDescription
04/08/234 August 2023 Final Gazette dissolved following liquidation

View Document

04/08/234 August 2023 Final Gazette dissolved following liquidation

View Document

04/05/234 May 2023 Notice of move from Administration to Dissolution

View Document

16/11/2216 November 2022 Administrator's progress report

View Document

06/05/226 May 2022 Administrator's progress report

View Document

26/11/2126 November 2021 Administrator's progress report

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR FRAZER THOMPSON

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044561580003

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR GARETH BATH

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044561580002

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044561580001

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/07/1618 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1623 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 173569.93

View Document

06/05/166 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 156069.99

View Document

06/05/166 May 2016 ADOPT ARTICLES 01/04/2016

View Document

06/05/166 May 2016 STATEMENT BY DIRECTORS

View Document

06/05/166 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 78034

View Document

06/05/166 May 2016 SUB-DIVISION 01/04/16

View Document

06/05/166 May 2016 SOLVENCY STATEMENT DATED 01/04/16

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MISS RACHEL MONTAGUE-EBBS

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR STEWART CHARLES GILLILAND

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 SECOND FILING WITH MUD 06/06/13 FOR FORM AR01

View Document

14/05/1414 May 2014 SECOND FILING WITH MUD 06/06/12 FOR FORM AR01

View Document

06/05/146 May 2014 NC INC ALREADY ADJUSTED 15/04/2014

View Document

06/05/146 May 2014 15/12/11 STATEMENT OF CAPITAL GBP 100000

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 100000

View Document

18/07/1118 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRAZER DOUGLAS THOMPSON / 21/09/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 12 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT TN1 1PA

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

14/10/0314 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

07/02/037 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 COMPANY NAME CHANGED POWERHAUL LIMITED CERTIFICATE ISSUED ON 13/11/02

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 2XB

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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