Advanced company searchLink opens in new window

KRYSTAL FOUNTAIN WATER CO. LIMITED

Company number 02703619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 1998 287 Registered office changed on 10/06/98 from: unit 8, brandon industrial centr brandon road islington london N7 9AA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 10/06/98 from: unit 8, brandon industrial centr brandon road islington london N7 9AA
09 Jun 1998 403a Declaration of satisfaction of mortgage/charge
21 May 1998 MISC Aud statement on ceasing to act
10 May 1998 AA Accounts for a small company made up to 31 December 1997
18 Apr 1998 363a Return made up to 03/04/98; full list of members
02 Apr 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
02 Apr 1998 288b Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
04 Jun 1997 225 Accounting reference date extended from 31/07/97 to 31/12/97
22 Apr 1997 288b Director resigned
22 Apr 1997 363s Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director resigned
13 Jan 1997 395 Particulars of mortgage/charge
26 Nov 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 Oct 1996 AA Full accounts made up to 31 July 1996
14 May 1996 88(2)R Ad 10/04/96--------- £ si 50000@1=50000 £ ic 726310/776310
11 Apr 1996 363s Return made up to 03/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
31 Mar 1996 288 Director's particulars changed
31 Mar 1996 288 Secretary's particulars changed;director's particulars changed
11 Mar 1996 AA Accounts for a small company made up to 31 July 1995
09 Mar 1996 395 Particulars of mortgage/charge
02 Feb 1996 88(2)R Ad 01/12/95--------- £ si 363155@1=363155 £ ic 363155/726310
11 Jan 1996 288 Secretary's particulars changed
14 Dec 1995 288 New director appointed
14 Dec 1995 288 Director resigned
14 Dec 1995 288 New secretary appointed
14 Dec 1995 MEM/ARTS Memorandum and Articles of Association