GUNNA DRINKS LIMITED

Register to unlock more data on OkredoRegister

GUNNA DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

09895112

Incorporation date

30/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2022)
dot icon29/01/2026
Notice of move from Administration to Dissolution
dot icon20/08/2025
Administrator's progress report
dot icon22/04/2025
Result of meeting of creditors
dot icon27/03/2025
Statement of administrator's proposal
dot icon04/02/2025
Registered office address changed from Ward House 6 Ward Street Guildford Surrey GU1 4LH to 82 st. John Street London EC1M 4JN on 2025-02-04
dot icon30/01/2025
Appointment of an administrator
dot icon29/01/2025
Termination of appointment of Timothy John Niemann as a director on 2025-01-27
dot icon29/01/2025
Termination of appointment of Spencer James Niemann as a director on 2025-01-27
dot icon13/01/2025
Appointment of Mr Spencer James Niemann as a director on 2024-12-23
dot icon13/01/2025
Termination of appointment of Sophie Louisa Dorothea Neill as a secretary on 2025-01-09
dot icon07/01/2025
Termination of appointment of Ron Gareth Weekes as a director on 2024-10-01
dot icon31/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon31/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon31/12/2024
Statement of capital following an allotment of shares on 2024-12-03
dot icon31/12/2024
Statement of capital following an allotment of shares on 2024-12-18
dot icon04/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/11/2024
Appointment of Mr Timothy John Niemann as a director on 2024-11-15
dot icon19/11/2024
Termination of appointment of Melvin George William Jay as a director on 2024-11-15
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-06-01
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon27/06/2024
Appointment of Mr Ron Gareth Weekes as a director on 2024-06-01
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon12/02/2024
Statement of capital following an allotment of shares on 2023-12-01
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-01-25
dot icon07/02/2024
Resolutions
dot icon22/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-06-10
dot icon08/12/2023
Notification of a person with significant control statement
dot icon07/12/2023
Cessation of Melvin George William Jay as a person with significant control on 2023-03-31
dot icon04/12/2023
Change of details for Mr Melvin George William Jay as a person with significant control on 2018-03-16
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon07/10/2023
Resolutions
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-28
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon27/04/2023
Statement of capital following an allotment of shares on 2023-04-10
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-16
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-02-22
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
273.74K
-
0.00
388.82K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jay, Melvin George William
Director
30/11/2015 - 15/11/2024
9
Neill, Sophie Louisa Dorothea
Secretary
18/03/2020 - 09/01/2025
-
Weekes, Ron Gareth
Director
01/06/2024 - 01/10/2024
19
Niemann, Timothy John
Director
15/11/2024 - 27/01/2025
-
Niemann, Spencer James
Director
23/12/2024 - 27/01/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUNNA DRINKS LIMITED

GUNNA DRINKS LIMITED is an(a) Insolvency Proceedings company incorporated on 30/11/2015 with the registered office located at 82 St. John Street, London EC1M 4JN. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GUNNA DRINKS LIMITED?

toggle

GUNNA DRINKS LIMITED is currently Insolvency Proceedings. It was registered on 30/11/2015 .

Where is GUNNA DRINKS LIMITED located?

toggle

GUNNA DRINKS LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does GUNNA DRINKS LIMITED do?

toggle

GUNNA DRINKS LIMITED operates in the Manufacture of soft drinks; production of mineral waters and other bottled waters (11.07 - SIC 2007) sector.

What is the latest filing for GUNNA DRINKS LIMITED?

toggle

The latest filing was on 29/01/2026: Notice of move from Administration to Dissolution.