DRINKS2GO (UK) LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-05-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
03/02/223 February 2022 | Change of details for Mr Resham Singh as a person with significant control on 2022-02-03 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/01/219 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
26/12/1926 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM DESAI & CO ACCOUNTANTS DESAI HOUSE 9-13 HOLBROOK LANE COVENTRY CV6 4AD |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/02/1812 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MANDIP KANG |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
16/09/1716 September 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/09/1617 September 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/09/1516 September 2015 | Annual return made up to 16 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/09/1416 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
17/07/1417 July 2014 | PREVEXT FROM 30/04/2014 TO 31/05/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/09/1316 September 2013 | DIRECTOR APPOINTED MR RESHAM SINGH |
16/09/1316 September 2013 | Annual return made up to 16 September 2013 with full list of shareholders |
10/04/1310 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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