About

Registered Number: 11056237
Date of Incorporation: 09/11/2017 (6 years and 7 months ago)
Company Status: Active
Registered Address: 43 Adelaide Avenue, London, SE4 1LF,

 

Punchy Drinks Ltd was founded on 09 November 2017 with its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. Bowers, Daniel, Cavanagh-butler, Patrick Charles Arthur, Hobhouse, Charles Howard are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Daniel 25 June 2018 - 1
CAVANAGH-BUTLER, Patrick Charles Arthur 09 November 2017 - 1
HOBHOUSE, Charles Howard 22 January 2018 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 June 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2020
MA - Memorandum and Articles 12 June 2020
SH01 - Return of Allotment of shares 12 June 2020
CS01 - N/A 15 January 2020
SH01 - Return of Allotment of shares 04 January 2020
SH01 - Return of Allotment of shares 04 January 2020
SH01 - Return of Allotment of shares 04 January 2020
SH01 - Return of Allotment of shares 04 January 2020
SH01 - Return of Allotment of shares 26 September 2019
RESOLUTIONS - N/A 25 September 2019
AA - Annual Accounts 29 July 2019
AA01 - Change of accounting reference date 29 July 2019
AA - Annual Accounts 29 July 2019
AA01 - Change of accounting reference date 16 July 2019
RESOLUTIONS - N/A 08 June 2019
SH01 - Return of Allotment of shares 22 May 2019
SH01 - Return of Allotment of shares 22 May 2019
SH01 - Return of Allotment of shares 22 May 2019
SH01 - Return of Allotment of shares 22 May 2019
AA01 - Change of accounting reference date 07 May 2019
RP04SH01 - N/A 28 November 2018
RP04SH01 - N/A 28 November 2018
CS01 - N/A 22 November 2018
PSC04 - N/A 22 November 2018
AD01 - Change of registered office address 16 November 2018
AP01 - Appointment of director 02 July 2018
SH01 - Return of Allotment of shares 11 June 2018
SH01 - Return of Allotment of shares 11 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2018
RESOLUTIONS - N/A 04 June 2018
AP01 - Appointment of director 22 January 2018
NEWINC - New incorporation documents 09 November 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.