Advanced company searchLink opens in new window

FIVE STAR SOFT DRINKS LIMITED

Company number 03801399

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)
29 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
29 Dec 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2015
25 Sep 2014 4.68 Liquidators' statement of receipts and payments to 20 August 2014
22 Oct 2013 2.24B Administrator's progress report to 20 August 2013
21 Aug 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
16 Nov 2012 2.23B Result of meeting of creditors
03 Sep 2012 2.12B Appointment of an administrator
03 Sep 2012 AD01 Registered office address changed from Unit Ss, Lea Valley Business Centre Hawley Road London N18 3SB England on 3 September 2012
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
12 Aug 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
Statement of capital on 2011-08-12
  • GBP 150,200
03 Aug 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Kanti Rajani on 6 July 2010
03 Aug 2010 AD01 Registered office address changed from Unit D Stonehill Business Park Blackwood Avenue Off Harbet Road London N18 3QR on 3 August 2010
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 150,200
22 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction auth cap allowable removed 30/11/2009
15 Jul 2010 AA Accounts for a small company made up to 30 November 2009
24 Aug 2009 363a Return made up to 06/07/09; full list of members
23 Jul 2009 AA Accounts for a small company made up to 30 November 2008
22 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ 100 ord shares c issued to seema rajani 28/11/2003
01 Oct 2008 AA Accounts for a small company made up to 30 November 2007
24 Jul 2008 363a Return made up to 06/07/08; full list of members
24 Jul 2008 287 Registered office changed on 24/07/2008 from unit d stonehill business park blackwod avenue london N18 3QR
03 Oct 2007 AA Accounts for a small company made up to 30 November 2006
07 Sep 2007 363s Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 07/09/07