DRINK LTD
Status | ACTIVE |
Company No. | 04366077 |
Category | Private Limited Company |
Incorporated | 04 Feb 2002 |
Age | 22 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
DRINK LTD is an active private limited company with number 04366077. It was incorporated 22 years, 3 months, 24 days ago, on 04 February 2002. The company address is 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Accounts with accounts type dormant
Date: 01 Mar 2024
Action Date: 28 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-28
Documents
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Accounts with accounts type dormant
Date: 09 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-18
Documents
Accounts with accounts type dormant
Date: 05 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Appoint person director company with name date
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-25
Officer name: Mr Grzegorz Szewczyk
Documents
Notification of a person with significant control
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-25
Psc name: Grzegorz Szewczyk
Documents
Termination director company with name termination date
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waris Khan
Termination date: 2020-08-25
Documents
Cessation of a person with significant control
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-25
Psc name: Waris Khan
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type dormant
Date: 21 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination secretary company with name termination date
Date: 04 Oct 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Secretary Ltd
Termination date: 2018-01-01
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-13
New address: 85 Great Portland Street London W1W 7LT
Old address: Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
Documents
Accounts with accounts type dormant
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 28 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-28
Documents
Termination director company with name termination date
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nominee Director Ltd
Termination date: 2016-08-22
Documents
Accounts with accounts type dormant
Date: 01 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type dormant
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Accounts with accounts type dormant
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-28
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Waris Khan
Documents
Termination director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwina Coales
Documents
Accounts with accounts type dormant
Date: 01 Mar 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-28
Documents
Accounts with accounts type dormant
Date: 01 Mar 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2011
Action Date: 28 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-28
Documents
Accounts with accounts type dormant
Date: 02 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Edwina Coales
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 28 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-28
Documents
Accounts with accounts type dormant
Date: 02 Mar 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Mar 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Mar 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 11/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Mar 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type dormant
Date: 12 Oct 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/04; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 13/04/04 from: suite b 29 harley street london W1G 9QR
Documents
Accounts with accounts type dormant
Date: 10 Mar 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type dormant
Date: 16 May 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 16 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/03; full list of members
Documents
Some Companies
20 WILLIAM TARVER CLOSE,WARWICK,CV34 4UE
Number: | 10646413 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE CURTAINS AND BLINDS LIMITED
19A THE NOOK,LEICESTER,LE7 7AZ
Number: | 06100461 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CANAL REACH,HOOK,RG27 9QN
Number: | 04620380 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHEARWATER CONSULTANCY LIMITED
7 RIDGMOUNT STREET,LONDON,WC1E 7AE
Number: | 02508373 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD SECTOR FINANCIAL SERVICES LIMITED
44 WENTWORTH DRIVE,LANCASTER,LA1 3RJ
Number: | 07632333 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11623083 |
Status: | ACTIVE |
Category: | Private Limited Company |