CURIOUS DRINKS LIMITED

Register to unlock more data on OkredoRegister

CURIOUS DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04456158

Incorporation date

06/06/2002

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2002)
dot icon04/08/2023
Final Gazette dissolved following liquidation
dot icon04/05/2023
Notice of move from Administration to Dissolution
dot icon16/11/2022
Administrator's progress report
dot icon06/05/2022
Administrator's progress report
dot icon13/04/2022
Notice of extension of period of Administration
dot icon26/11/2021
Administrator's progress report
dot icon26/05/2021
Notice of deemed approval of proposals
dot icon17/05/2021
Statement of affairs with form AM02SOA
dot icon07/05/2021
Statement of administrator's proposal
dot icon06/05/2021
Registered office address changed from Chapel Down Winery Small Hythe Road Tenterden Kent TN30 7NG to C/O Frp Advisory Trading 2nd Floor 110 Cannon Street London EC4N 6EU on 2021-05-06
dot icon05/05/2021
Appointment of an administrator
dot icon04/02/2021
Director's details changed for Mr Richard Alexander Bruce Woodhouse on 2021-02-04
dot icon04/02/2021
Secretary's details changed for Mr Richard Alexander Bruce Woodhouse on 2021-02-04
dot icon12/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon08/06/2020
Director's details changed for Miss Rachel Montague-Ebbs on 2020-06-08
dot icon10/02/2020
Appointment of Mr Frazer Douglas Thompson as a director on 2020-01-28
dot icon24/12/2019
Termination of appointment of Gareth Bath as a director on 2019-12-20
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon07/05/2019
Termination of appointment of Frazer Douglas Thompson as a director on 2018-12-01
dot icon05/07/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Registration of charge 044561580003, created on 2018-05-21
dot icon06/02/2018
Appointment of Mr Gareth Bath as a director on 2018-01-30
dot icon25/01/2018
Registration of charge 044561580002, created on 2018-01-22
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon10/01/2017
Registration of charge 044561580001, created on 2017-01-09
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon23/05/2016
Particulars of variation of rights attached to shares
dot icon23/05/2016
Change of share class name or designation
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon23/05/2016
Resolutions
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon06/05/2016
Change of share class name or designation
dot icon06/05/2016
Sub-division of shares on 2016-04-01
dot icon06/05/2016
Statement of capital on 2016-05-06
dot icon06/05/2016
Statement by Directors
dot icon06/05/2016
Solvency Statement dated 01/04/16
dot icon06/05/2016
Resolutions
dot icon23/03/2016
Appointment of Mr Stewart Charles Gilliland as a director on 2016-03-01
dot icon23/03/2016
Appointment of Miss Rachel Montague-Ebbs as a director on 2016-03-01
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon14/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-06
dot icon14/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-06-06
dot icon06/05/2014
Statement of capital following an allotment of shares on 2011-12-15
dot icon06/05/2014
Resolutions
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon03/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon18/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon06/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon12/05/2010
Director's details changed for Frazer Douglas Thompson on 2009-09-21
dot icon11/06/2009
Return made up to 06/06/09; full list of members
dot icon11/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon12/06/2008
Return made up to 06/06/08; full list of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/07/2007
Return made up to 06/06/07; full list of members
dot icon01/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/06/2006
Return made up to 06/06/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon15/07/2005
Return made up to 06/06/05; full list of members
dot icon20/06/2005
Registered office changed on 20/06/05 from: 12 lonsdale gardens, tunbridge wells, kent TN1 1PA
dot icon19/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/10/2004
Secretary resigned;director resigned
dot icon06/10/2004
New secretary appointed;new director appointed
dot icon22/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon14/06/2004
Return made up to 06/06/04; full list of members
dot icon02/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon14/10/2003
Return made up to 06/06/03; full list of members
dot icon14/10/2003
Secretary's particulars changed;director's particulars changed
dot icon07/02/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon13/11/2002
Certificate of change of name
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
Director resigned
dot icon04/07/2002
Registered office changed on 04/07/02 from: suite 17 city business centre, lower road, london, SE16 2XB
dot icon06/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Frazer Douglas
Director
28/01/2020 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CURIOUS DRINKS LIMITED

CURIOUS DRINKS LIMITED is an(a) Dissolved company incorporated on 06/06/2002 with the registered office located at C/O Frp Advisory Trading 2nd Floor, 110 Cannon Street, London EC4N 6EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CURIOUS DRINKS LIMITED?

toggle

CURIOUS DRINKS LIMITED is currently Dissolved. It was registered on 06/06/2002 and dissolved on 04/08/2023.

Where is CURIOUS DRINKS LIMITED located?

toggle

CURIOUS DRINKS LIMITED is registered at C/O Frp Advisory Trading 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does CURIOUS DRINKS LIMITED do?

toggle

CURIOUS DRINKS LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for CURIOUS DRINKS LIMITED?

toggle

The latest filing was on 04/08/2023: Final Gazette dissolved following liquidation.