- Company Overview for THE DRINKS BAKERY LIMITED (SC528496)
- Filing history for THE DRINKS BAKERY LIMITED (SC528496)
- People for THE DRINKS BAKERY LIMITED (SC528496)
- More for THE DRINKS BAKERY LIMITED (SC528496)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | SH01 |
Statement of capital following an allotment of shares on 3 May 2023
|
|
20 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
02 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 February 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from 23 Queen Charlotte Street Edinburgh EH6 7EY Scotland to 63 Queen Charlotte Street Edinburgh EH6 7EY on 16 July 2019 | |
15 May 2019 | AD01 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to 23 Queen Charlotte Street Edinburgh EH6 7EY on 15 May 2019 | |
18 Feb 2019 | PSC01 | Notification of Andrew Murray as a person with significant control on 6 April 2016 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
17 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2018
|
|
17 Jan 2019 | SH02 | Sub-division of shares on 11 September 2018 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
07 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 |