- Company Overview for SUSO DRINKS LIMITED (05602012)
- Filing history for SUSO DRINKS LIMITED (05602012)
- People for SUSO DRINKS LIMITED (05602012)
- Charges for SUSO DRINKS LIMITED (05602012)
- Insolvency for SUSO DRINKS LIMITED (05602012)
- More for SUSO DRINKS LIMITED (05602012)
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) |
---|---|---|---|
12 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 May 2014 | 600 | Appointment of a voluntary liquidator | |
09 May 2014 | RESOLUTIONS |
Resolutions
|
|
09 May 2014 | 4.70 | Declaration of solvency | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | AD01 | Registered office address changed from C/O Mcclure Naismith Llp 47 Equitable House King William Street London EC4R 9AF on 18 December 2013 | |
22 Nov 2013 | TM01 | Termination of appointment of Andrew Saulez King as a director on 31 October 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for Andrew Saulez King on 2 November 2011 | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
01 Nov 2010 | AP01 | Appointment of Mr Sean Uprichard as a director | |
01 Nov 2010 | CH01 | Director's details changed for Tara Macdonald on 1 October 2009 | |
01 Nov 2010 | CH01 | Director's details changed for Graeme Andrew Dignan on 1 October 2009 | |
13 Jul 2010 | AD01 | Registered office address changed from Unit 2E 26-32 Voltaire Road London SW4 6DH on 13 July 2010 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2008 | 363a | Return made up to 25/10/08; full list of members |