Advanced company searchLink opens in new window

DRINK BETA LIMITED

Company number 08837427

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2023 DS01 Application to strike the company off the register
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 AP01 Appointment of Victor Azevedo as a director on 8 April 2022
22 Apr 2022 TM01 Termination of appointment of Mark David Roberts as a director on 8 April 2022
07 Apr 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
23 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 9 January 2020
13 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
13 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
13 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
13 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
05 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 May 2020 TM01 Termination of appointment of Chris France as a director on 7 May 2020
16 Mar 2020 CS01 09/01/20 Statement of Capital gbp 814.190985
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 23/03/2022
20 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
25 Jul 2019 AP01 Appointment of Mr Mark David Roberts as a director on 12 July 2019
25 Jul 2019 AP01 Appointment of Chris France as a director on 12 July 2019
25 Jul 2019 AP01 Appointment of Andy Logan as a director on 12 July 2019
25 Jul 2019 AD01 Registered office address changed from Unit 9a Highgrove Farm Industrial Units Pinvin Pershore Worcestershire WR10 2LF to Bureau Fetter Lane London EC4A 1EN on 25 July 2019
24 Jul 2019 PSC02 Notification of Beer Hawk Limited as a person with significant control on 12 July 2019
24 Jul 2019 PSC07 Cessation of Matthew David Nigel Lane as a person with significant control on 12 July 2019
24 Jul 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 814.190985