S&D DRINKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | Termination of appointment of Mahraj Din as a director on 2023-10-01 |
| 03/10/233 October 2023 | Appointment of Mr Mohammed Ashraf as a director on 2023-10-01 |
| 03/10/233 October 2023 | Cessation of Mahraj Din as a person with significant control on 2023-10-01 |
| 03/10/233 October 2023 | Notification of Mohammed Ashraf as a person with significant control on 2023-10-01 |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 07/09/237 September 2023 | Micro company accounts made up to 2022-06-30 |
| 07/09/237 September 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 02/06/232 June 2023 | Registered office address changed from 1 Queen Elizabeth Avenue Unit 10 Wilson Business Park Glasgow G52 4NQ Scotland to 65a Berkeley Street Glasgow G3 7DX on 2023-06-02 |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
| 06/02/236 February 2023 | Micro company accounts made up to 2021-06-30 |
| 06/02/236 February 2023 | Confirmation statement made on 2022-06-06 with no updates |
| 26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
| 26/01/2326 January 2023 | Compulsory strike-off action has been discontinued |
| 25/01/2325 January 2023 | Micro company accounts made up to 2020-06-30 |
| 25/01/2325 January 2023 | Confirmation statement made on 2021-06-06 with updates |
| 15/11/2215 November 2022 | Registered office address changed from 37-39 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to 1 Queen Elizabeth Avenue Unit 10 Wilson Business Park Glasgow G52 4NQ on 2022-11-15 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 567 CATHCART ROAD GLASGOW G42 8SG UNITED KINGDOM |
| 12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/06/197 June 2019 | 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