MOTH DRINKS LTD

Wisteria Grange Barn Pikes End Wisteria Grange Barn Pikes End, London, HA5 2EX, England
StatusACTIVE
Company No.11525411
CategoryPrivate Limited Company
Incorporated20 Aug 2018
Age5 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

MOTH DRINKS LTD is an active private limited company with number 11525411. It was incorporated 5 years, 10 months, 22 days ago, on 20 August 2018. The company address is Wisteria Grange Barn Pikes End Wisteria Grange Barn Pikes End, London, HA5 2EX, England.



Company Fillings

Notification of a person with significant control

Date: 08 Jul 2024

Action Date: 03 Jul 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mothership Drinks Ltd

Notification date: 2024-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2024

Action Date: 03 Jul 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Patrick James Wallis

Cessation date: 2024-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2024

Action Date: 03 Jul 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Hunt

Cessation date: 2024-07-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115254110002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115254110003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2024

Action Date: 27 Jun 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115254110004

Charge creation date: 2024-06-27

Documents

View document PDF

Resolution

Date: 21 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Betancourt

Appointment date: 2024-02-20

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2024

Action Date: 04 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-04

Capital : 39,739.43 GBP

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Stephen Frost

Appointment date: 2023-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Fennell

Appointment date: 2023-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Samuel Hunt

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-31

Psc name: Mr Samuel Hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Resolution

Date: 23 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-19

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Apr 2023

Action Date: 31 Oct 2022

Category: Capital

Type: RP04SH01

Date: 2022-10-31

Capital : 35,054.60 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Apr 2023

Action Date: 05 Apr 2022

Category: Capital

Type: RP04SH01

Date: 2022-04-05

Capital : 29,887.11 GBP

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115254110003

Charge creation date: 2023-03-10

Documents

View document PDF

Resolution

Date: 08 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 29,887.11 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 35,054.6 GBP

Documents

View document PDF

Capital name of class of shares

Date: 02 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2022

Action Date: 28 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115254110002

Charge creation date: 2022-10-28

Documents

View document PDF

Memorandum articles

Date: 07 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement

Date: 26 Sep 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Original description: 19/08/22 Statement of Capital gbp 29887.11

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-08

Officer name: Mr Samuel Hunt

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-08

Psc name: Mr Samuel Hunt

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115254110001

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Apr 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-05

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: RP04SH01

Date: 2022-03-31

Capital : 29,795 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 30,007 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Resolution

Date: 13 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2021

Action Date: 27 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-27

Capital : 29,059 GBP

Documents

View document PDF

Memorandum articles

Date: 12 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115254110001

Charge creation date: 2021-07-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-01-31

Documents

View document PDF

Resolution

Date: 28 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-17

Capital : 26,416 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-15

Capital : 25,253 GBP

Documents

View document PDF

Resolution

Date: 31 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-22

Capital : 25,000.00 GBP

Documents

View document PDF

Resolution

Date: 26 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 10 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-10

Capital : 22,938 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 09 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-09

Capital : 21,875 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-08

Psc name: Mr Robert Patrick James Wallis

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Patrick James Wallis

Notification date: 2020-04-20

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 20 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Patrick Andrew Wallis

Cessation date: 2020-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Samuel Hunt

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-21

Psc name: Mr Samuel Hunt

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-21

Officer name: Mr Robert Wallis

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-06

Officer name: Mr Samuel Hunt

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-06

Psc name: Mr Samuel Hunt

Documents

View document PDF

Incorporation company

Date: 20 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJH PROJECT MANAGEMENT LIMITED

51 HAZELHOLT DRIVE,HAVANT,PO9 3DL

Number:11938404
Status:ACTIVE
Category:Private Limited Company

BELLWETHER PRIVE LIMITED

225 WEST GEORGE STREET,GLASGOW,G2 2ND

Number:SC378617
Status:ACTIVE
Category:Private Limited Company

ISTAG- INVEST SOMALIA TRANSFORMATION ACTION GROUP CIC

247 BROOMHALL STREET,SHEFFIELD,S3 7SP

Number:08287250
Status:ACTIVE
Category:Community Interest Company
Number:IP25861R
Status:ACTIVE
Category:Industrial and Provident Society

PARANORMAL INVESTIGATIONS LIMITED

62 SEFTON AVENUE, HOVE EDGE,, BRIGHOUSE SEFTON AVENUE,BRIGHOUSE,HD6 2NA

Number:11204651
Status:ACTIVE
Category:Private Limited Company

ROCKAWAY CLOTHING LIMITED

CROFT HOUSE NEW SMITHY,HIGH PEAK,SK23 6DZ

Number:07871493
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source