GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 1st Aug 2020
filed on: 18th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 18th Aug 2020. New Address: 26 Highdown Road Hove BN3 6EE. Previous address: 48 st. Aubyns Hove East Sussex BN3 2TE England
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Jul 2020 new director was appointed.
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 11th May 2020 - the day director's appointment was terminated
filed on: 5th, June 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 12th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Sep 2016 new director was appointed.
filed on: 16th, September 2016
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed dream drinks LIMITEDcertificate issued on 07/09/16
filed on: 7th, September 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return drawn up to Thu, 21st Jan 2016 with full list of members
filed on: 5th, September 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Wed, 31st Aug 2016 new director was appointed.
filed on: 5th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 31st Aug 2016 - the day director's appointment was terminated
filed on: 5th, September 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 13th, July 2016
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 094000200001, created on Thu, 1st Oct 2015
filed on: 7th, October 2015
|
mortgage |
Free Download
(24 pages)
|
AD01 |
Address change date: Mon, 16th Feb 2015. New Address: 48 St. Aubyns Hove East Sussex BN3 2TE. Previous address: 122 Lynchet Close Brighton East Sussex BN1 7EY England
filed on: 16th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Sat, 31st Jan 2015 director's details were changed
filed on: 3rd, February 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2015
|
incorporation |
Free Download
(7 pages)
|