- Company Overview for OMG BEVERAGES LIMITED (05583574)
- Filing history for OMG BEVERAGES LIMITED (05583574)
- People for OMG BEVERAGES LIMITED (05583574)
- More for OMG BEVERAGES LIMITED (05583574)
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) |
---|---|---|---|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | AP01 | Appointment of Mr Vivek Dhir as a director | |
29 Oct 2013 | AR01 | Annual return made up to 5 October 2013 with full list of shareholders | |
24 Oct 2013 | CERTNM |
Company name changed eagle trading LIMITED\certificate issued on 24/10/13
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Oct 2012 | TM01 | Termination of appointment of Sanjeev Boora as a director | |
29 Oct 2012 | AP01 | Appointment of Mr Jaswinder Cheema as a director | |
17 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 Feb 2012 | TM01 | Termination of appointment of Jaswinder Cheema as a director | |
10 Nov 2011 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
17 Aug 2011 | CERTNM |
Company name changed euroside trading LIMITED\certificate issued on 17/08/11
|
|
17 Aug 2011 | AD01 | Registered office address changed from Unit 10 Milton Road Business Park, 128 Milton Road Gravesend Kent DA12 2PG on 17 August 2011 | |
17 Aug 2011 | AP01 | Appointment of Mr Sanjeev Boora as a director | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 5 October 2010 with full list of shareholders | |
07 Sep 2010 | AP01 | Appointment of Mr Jaswinder Cheema as a director | |
06 Sep 2010 | TM01 | Termination of appointment of Harkiran Bains as a director | |
26 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 5 October 2009 with full list of shareholders | |
08 Feb 2009 | AA | Total exemption full accounts made up to 31 October 2007 | |
03 Feb 2009 | 363a | Return made up to 05/10/08; full list of members |