Advanced company searchLink opens in new window

POD DRINKS PLC

Company number 05192358

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)
17 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2014 DS01 Application to strike the company off the register
08 Jan 2014 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,985,017.45
06 Jan 2014 AR01 Annual return made up to 29 July 2012 with full list of shareholders
11 Dec 2013 CH01 Director's details changed for Mr Barry Martin Marks on 11 December 2013
11 Dec 2013 AD01 Registered office address changed from , 21a Broadwater Road, Welwyn Garden City, Herts, AL7 3BQ on 11 December 2013
06 Dec 2013 AA Group of companies' accounts made up to 31 December 2012
04 Nov 2013 CERTNM Company name changed in cup plus PLC\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-10-29
04 Nov 2013 CONNOT Change of name notice
20 Aug 2013 AD01 Registered office address changed from , Unit 5, Station Close, Potters Bar, Hertfordshire, EN6 1TL on 20 August 2013
03 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 29 July 2011 with full list of shareholders
30 May 2012 DISS40 Compulsory strike-off action has been discontinued
08 May 2012 MISC Section 519 resignation of auditors
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2011 TM01 Termination of appointment of Christopher Ford as a director
29 Mar 2011 TM02 Termination of appointment of Christopher Ford as a secretary
17 Jan 2011 AR01 Annual return made up to 29 July 2010 with full list of shareholders
05 Jul 2010 AA Full accounts made up to 31 December 2009
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 February 2010
  • GBP 1,965,017.45
14 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 1 £1 share into 0.01 p each grant of waiver 23/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities