Direct Booze Ltd was registered on 07 May 2002 and are based in Essex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Lakhani, Rishi in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAKHANI, Rishi | 16 July 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 27 February 2020 | |
CS01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 12 July 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 04 July 2017 | |
PSC01 - N/A | 29 June 2017 | |
PSC01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 16 February 2017 | |
AR01 - Annual Return | 26 July 2016 | |
AAMD - Amended Accounts | 08 March 2016 | |
AA - Annual Accounts | 26 February 2016 | |
MR04 - N/A | 25 June 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 27 February 2015 | |
MR01 - N/A | 16 September 2014 | |
AR01 - Annual Return | 05 August 2014 | |
TM02 - Termination of appointment of secretary | 03 July 2014 | |
AAMD - Amended Accounts | 21 February 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AR01 - Annual Return | 06 July 2010 | |
CH04 - Change of particulars for corporate secretary | 06 July 2010 | |
AA - Annual Accounts | 01 March 2010 | |
CH01 - Change of particulars for director | 23 December 2009 | |
363a - Annual Return | 11 June 2009 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 26 June 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 05 April 2006 | |
RESOLUTIONS - N/A | 31 October 2005 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 04 April 2005 | |
287 - Change in situation or address of Registered Office | 08 March 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2004 | |
363s - Annual Return | 30 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2004 | |
AA - Annual Accounts | 11 March 2004 | |
CERTNM - Change of name certificate | 01 December 2003 | |
363s - Annual Return | 13 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 September 2002 | |
288b - Notice of resignation of directors or secretaries | 16 September 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
287 - Change in situation or address of Registered Office | 15 August 2002 | |
NEWINC - New incorporation documents | 07 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2014 | Outstanding |
N/A |
Debenture | 14 October 2004 | Fully Satisfied |
N/A |