DRINKS GLOBAL LTD
Status | ACTIVE |
Company No. | 06573292 |
Category | Private Limited Company |
Incorporated | 22 Apr 2008 |
Age | 16 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
DRINKS GLOBAL LTD is an active private limited company with number 06573292. It was incorporated 16 years, 1 month, 8 days ago, on 22 April 2008. The company address is Soho Soho, Wolverhampton, WV10 0ED, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-16
Old address: Studio 6a 6 Hornsey Street London N7 8GR England
New address: Soho Tremont Street Wolverhampton WV10 0ED
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: Studio 6a 6 Hornsey Street London N7 8GR
Change date: 2019-09-23
Old address: C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP England
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 11 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Address
Type: AD01
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
New address: C/O Pitts & Seeus Omnibus Business Centre 39-41 North Road London N7 9DP
Change date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 31 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-30
Officer name: Mrs Mandeep Kaur
Documents
Termination director company with name termination date
Date: 30 Jul 2015
Action Date: 30 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yadwinderpal Singh
Termination date: 2015-07-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Change person director company with change date
Date: 03 Jun 2015
Action Date: 22 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-22
Officer name: Mr Yadwinderpal Singh
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-06
Old address: Roxburghe House 273/287 Regent London B1B 2HA
Documents
Certificate change of name company
Date: 06 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed polska fmcg LTD\certificate issued on 06/01/11
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 13 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Yadwinderpal Singh
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change account reference date company previous extended
Date: 23 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA01
New date: 2009-06-30
Made up date: 2009-04-30
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed yadwinderpal singh
Documents
Certificate change of name company
Date: 14 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed polska fmga LTD\certificate issued on 17/06/08
Documents
Legacy
Date: 24 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
ALARM RESPONSE GUARDING LIMITED
49 YORK ROAD,ALDERSHOT,GU12 6SW
Number: | 07976780 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
186 LISBURN ROAD,BELFAST,BT9 6AL
Number: | NI066301 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLA HOUSE, 695 HIGH ROAD,LONDON,N12 0BT
Number: | 06010702 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HIGH STREET,NAIRN,IV12 4AU
Number: | SC563277 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK ROAD & PARK AVENUE LIMITED
8 PARK AVENUE,WOKINGHAM,RG40 2AJ
Number: | 10408079 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TAME CLOSE MANAGEMENT COMPANY LIMITED
59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 10951635 |
Status: | ACTIVE |
Category: | Private Limited Company |