Advanced company searchLink opens in new window

VODKA WODKA LIMITED

Company number SC180053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Jul 2021 MR04 Satisfaction of charge 2 in full
28 Jul 2021 MR04 Satisfaction of charge 1 in full
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
21 Oct 2019 PSC04 Change of details for Mr Duncan Scott Mcilwraith as a person with significant control on 21 October 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
20 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2018 CS01 Confirmation statement made on 28 October 2017 with updates
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2017 AD01 Registered office address changed from C/O George Mckay Ca Studio 1017 Mile End Abbey Mill Business Centre Paisley Renfrewshire PA1 1JS to Johnston Carmichael 227 West George Street Glasgow G2 2nd on 2 July 2017
25 Jun 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
24 Nov 2015 CH01 Director's details changed for Mr Alan Cyril Tomkins on 1 November 2015
24 Nov 2015 CH01 Director's details changed for Mr Duncan Scott Mcilwraith on 1 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Feb 2015 CH01 Director's details changed for Mr Duncan Scott Mcilwraith on 1 February 2015
25 Feb 2015 TM02 Termination of appointment of Duncan Scott Mcilwraith as a secretary on 1 February 2015