BON VIVANT DRINKS CO LTD.

Shorrock House 1 Faraday Court Shorrock House 1 Faraday Court, Preston, PR2 9NB, Lancashire, United Kingdom
StatusDISSOLVED
Company No.10734507
CategoryPrivate Limited Company
Incorporated21 Apr 2017
Age7 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 5 days

SUMMARY

BON VIVANT DRINKS CO LTD. is an dissolved private limited company with number 10734507. It was incorporated 7 years, 1 month, 27 days ago, on 21 April 2017 and it was dissolved 1 year, 6 months, 5 days ago, on 13 December 2022. The company address is Shorrock House 1 Faraday Court Shorrock House 1 Faraday Court, Preston, PR2 9NB, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2021

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-12

Psc name: Mr David Godlington

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-12

Psc name: Joanne Michelle Bennett

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Godlington

Change date: 2020-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Address

Type: AD01

Old address: Edward House North Mersey Business Centre, Woodward Road Knowsley Industrial Park Liverpool L33 7UY United Kingdom

New address: Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB

Change date: 2020-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-17

Officer name: Mr David Godlington

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Mr David Godlington

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-12

Officer name: Joanne Michelle Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Incorporation company

Date: 21 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY FOOD MANAGEMENT LIMITED

COMMERCE HOUSE, 18 WEST STREET,LINCS,PE10 9NE

Number:05505401
Status:ACTIVE
Category:Private Limited Company

BUILD AND BE SCENE LTD

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:09863411
Status:ACTIVE
Category:Private Limited Company

DTR 27 LTD

102 RANDYFORD STREET,FALKIRK,FK2 9DQ

Number:SC557404
Status:ACTIVE
Category:Private Limited Company

INTRADA SHIPS MANAGEMENT LIMITED

75 MAIN ROAD,ROMFORD,RM2 5EL

Number:02139845
Status:ACTIVE
Category:Private Limited Company

PREXO SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11798287
Status:ACTIVE
Category:Private Limited Company

SHM MOTORSPORT LTD

38 NEWLANDS WOODS,CROYDON,CR0 9JR

Number:11517731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source