- Company Overview for EUROPEAN SOCIETY OF DRINKS TECHNOLOGY LIMITED (01794580)
- Filing history for EUROPEAN SOCIETY OF DRINKS TECHNOLOGY LIMITED (01794580)
- People for EUROPEAN SOCIETY OF DRINKS TECHNOLOGY LIMITED (01794580)
- More for EUROPEAN SOCIETY OF DRINKS TECHNOLOGY LIMITED (01794580)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
09 Oct 2018 | PSC01 | Notification of Alvin Clive Matthews as a person with significant control on 1 September 2017 | |
09 Oct 2018 | PSC01 | Notification of Richard Jackson as a person with significant control on 6 April 2016 | |
09 Oct 2018 | TM02 | Termination of appointment of May Matthews as a secretary on 9 April 2015 | |
01 Aug 2018 | DS02 | Withdraw the company strike off application | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | DS01 | Application to strike the company off the register | |
15 May 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
15 May 2018 | PSC07 | Cessation of Alvin Clive Matthews as a person with significant control on 1 September 2017 | |
24 Jan 2018 | AP01 | Appointment of Mr David John Twiss as a director on 24 January 2018 | |
24 Jan 2018 | TM01 | Termination of appointment of Alvin Clive Matthews as a director on 1 September 2017 | |
06 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Drake House 1 Pavillion Business Park Cinderford Gloucestershire GL14 2YD to 10 Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH on 28 August 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
13 Jun 2013 | TM01 | Termination of appointment of Richard Jackson as a director |