DRINKS 4 LESS (UK) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

15/01/2515 January 2025 Liquidators' statement of receipts and payments to 2024-11-15

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Statement of affairs

View Document

22/11/2322 November 2023 Registered office address changed from First Floor 10 College Road Harrow HA1 1BE England to 67 Grosvenor Street Mayfair London W1K 3JN on 2023-11-22

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

22/11/2322 November 2023 Resolutions

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/12/2115 December 2021 Registered office address changed from 115 Greenford Business Centre Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL to First Floor 10 College Road Harrow HA1 1BE on 2021-12-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM FIRST FLOOR 4-10 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/09/1425 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR MONIKA POWAR

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR ANANDPREET SINGH POWAR

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR MONIKA POWAR

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR ANANDPREET SINGH POWAR

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MONIKA NIERADKO / 01/06/2013

View Document

15/10/1215 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1121 September 2011 DIRECTOR APPOINTED MONIKA NIERADKO

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

05/09/115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information