DS TABB DRINK LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Micro company accounts made up to 2023-05-31

View Document

25/04/2425 April 2024 Termination of appointment of Daniel Joseph Eli Sandler as a director on 2024-01-10

View Document

13/03/2413 March 2024 Termination of appointment of Daniel Sandler as a secretary on 2024-01-10

View Document

13/03/2413 March 2024 Termination of appointment of Jonathan William Teeling as a director on 2024-01-10

View Document

13/03/2413 March 2024 Cessation of Daniel Joseph Eli Sandler as a person with significant control on 2024-01-10

View Document

13/03/2413 March 2024 Cessation of Joseph Andrew Clover as a person with significant control on 2024-01-10

View Document

13/03/2413 March 2024 Notification of Fatsoma Limited as a person with significant control on 2024-01-10

View Document

13/03/2413 March 2024 Registered office address changed from Allen Mills Howard Manchester Road Altrincham Cheshire WA14 4PJ England to Fatsoma Limited, Suit 1.03 Colony, Jactin House 24 Hood Street Manchester M4 6WX on 2024-03-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH ELI SANDLER / 24/12/2020

View Document

19/05/2119 May 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH ELI SANDLER / 24/12/2020

View Document

18/05/2118 May 2021 31/05/20 UNAUDITED ABRIDGED

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH ELI SANDLER / 11/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH ELI SANDLER / 11/04/2019

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH ELI SANDLER / 02/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH ELI SANDLER / 02/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 02/05/18 STATEMENT OF CAPITAL GBP 120.9158

View Document

11/05/1811 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

20/04/1820 April 2018 12/12/17 STATEMENT OF CAPITAL GBP 121.92

View Document

17/04/1817 April 2018 ADOPT ARTICLES 12/12/2017

View Document

02/02/182 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR JONATHAN WILLIAM TEELING

View Document

24/08/1724 August 2017 ADOPT ARTICLES 07/08/2017

View Document

25/07/1725 July 2017 SECOND FILED SH01 - 13/05/17 STATEMENT OF CAPITAL GBP 101

View Document

20/07/1720 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 102

View Document

02/06/172 June 2017 13/05/17 STATEMENT OF CAPITAL GBP 101.0000

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 ADOPT ARTICLES 13/05/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/11/1617 November 2016 SUB-DIVISION 08/08/16

View Document

20/09/1620 September 2016 09/08/16 STATEMENT OF CAPITAL GBP 100

View Document

04/08/164 August 2016 ADOPT ARTICLES 27/07/2016

View Document

10/05/1610 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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