THEDRINKSHOP.COM LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Liquidators' statement of receipts and payments to 2024-08-04

View Document

02/09/232 September 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

26/04/2326 April 2023 Result of meeting of creditors

View Document

15/04/2315 April 2023 Statement of administrator's proposal

View Document

29/03/2329 March 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

22/03/2322 March 2023 Registered office address changed from Kestrel House Knightrider Street Maidstone Kent ME15 6LU to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-22

View Document

10/02/2310 February 2023 Registered office address changed from 25 Leigh Road Ramsgate Kent CT12 5EU to Kestrel House Knightrider Street Maidstone Kent ME15 6LU on 2023-02-10

View Document

26/01/2326 January 2023 Appointment of an administrator

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

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

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY FRANCIS

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BLACKSTONE

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD ATTENBOROUGH

View Document

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

View Accounts

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ATTENBOROUGH

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/12/1510 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

14/01/1514 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

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

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

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

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/01/123 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS / 03/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BLACKSTONE / 03/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD ATTENBOROUGH / 03/11/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2007 TO 30/09/2007

View Document

05/03/085 March 2008 DIRECTOR APPOINTED DAVID RICHARD ATTENBOROUGH

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 25 LEIGH ROAD HAINE INDUSTRIAL ESTATE RAMSGATE KENT CT12 5EU

View Document

01/11/041 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/12/029 December 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

04/02/024 February 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 3 WILTON ROAD HAINE INDUSTRIAL ESTATE RAMSGATE KENT CT12 5HG

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HS

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0014 January 2000 COMPANY NAME CHANGED HILLGATE (86) LIMITED CERTIFICATE ISSUED ON 17/01/00

View Document

03/11/993 November 1999 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