Dexos Drinks Limited

General information

Name:

Dexos Drinks Ltd

Office Address:

130 Shaftesbury Avenue 2nd Floor W1D 5EU London

Number: 10962957

Incorporation date: 2017-09-14

Dissolution date: 2023-08-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Dexos Drinks came into being in 2017 as a company enlisted under no 10962957, located at W1D 5EU London at 130 Shaftesbury Avenue. This firm's last known status was dissolved. Dexos Drinks had been on the market for 6 years. The Dexos Drinks Limited firm was known under three other names before it adapted the current name. This company was originally established as Kolibri Drinks and was switched to Kolibri Infusions on Wednesday 20th December 2017. The third name was present name up till 2017.

The directors were: Vincent S. chosen to lead the company in 2017 and Kamila S. chosen to lead the company in 2017 in September.

The companies that controlled this firm included: Dexos Holdings Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Shaftesbury Avenue, 2Nd Floor, W1D 5EU and was registered as a PSC under the registration number 11175212.

  • Previous company's names
  • Dexos Drinks Limited 2017-12-20
  • Kolibri Drinks Ltd 2017-11-13
  • Kolibri Infusions Ltd 2017-11-10
  • Kolibri Drinks Ltd 2017-09-14

Financial data based on annual reports

Company staff

Vincent S.

Role: Director

Appointed: 14 September 2017

Latest update: 14 August 2023

Kamila S.

Role: Director

Appointed: 14 September 2017

Latest update: 14 August 2023

People with significant control

Dexos Holdings Limited
Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11175212
Notified on 1 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vincent S.
Notified on 14 September 2017
Ceased on 1 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Laura S.
Notified on 14 September 2017
Ceased on 1 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 September 2023
Confirmation statement last made up date 06 September 2022
Annual Accounts
Start Date For Period Covered By Report 2017-09-14
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 77400 : Leasing of intellectual property and similar products, except copyright works
5
Company Age

Similar companies nearby

Closest companies