- Company Overview for DRINKSUPERMARKET.COM LIMITED (06078417)
- Filing history for DRINKSUPERMARKET.COM LIMITED (06078417)
- People for DRINKSUPERMARKET.COM LIMITED (06078417)
- Charges for DRINKSUPERMARKET.COM LIMITED (06078417)
- More for DRINKSUPERMARKET.COM LIMITED (06078417)
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) |
---|---|---|---|
06 Jul 2015 | AA | Full accounts made up to 30 September 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
07 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
11 Feb 2013 | AP03 | Appointment of Mr Sanjay Thakrar as a secretary | |
11 Feb 2013 | TM02 | Termination of appointment of Girish Patel as a secretary | |
05 Oct 2012 | AP01 | Appointment of Mr Ravi Narendra Kotecha as a director | |
03 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
29 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
01 Mar 2011 | AP01 | Appointment of Mr Sanjay Thakrar as a director | |
01 Mar 2011 | CH03 | Secretary's details changed for Girish Khimji Patel on 1 March 2011 | |
01 Mar 2011 | CH01 | Director's details changed for Mr Vikas Patel on 1 March 2011 | |
09 Dec 2010 | AD01 | Registered office address changed from 145 Northwood Way Northwood Middlesex HA6 1RF United Kingdom on 9 December 2010 | |
22 Oct 2010 | CERTNM |
Company name changed boozedelivered.com LIMITED\certificate issued on 22/10/10
|
|
21 Oct 2010 | AA01 | Previous accounting period extended from 31 August 2010 to 30 September 2010 | |
09 Jul 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
01 Jul 2010 | AD01 | Registered office address changed from 29-31 Minerva Road Park Royal London NW10 6HJ United Kingdom on 1 July 2010 | |
19 Apr 2010 | AD01 | Registered office address changed from C/O C/O Klsa Llp Chartered Accountants Klaco House Klaco House 28-30 St John's Square London EC1M 4DN on 19 April 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
02 Mar 2010 | AD01 | Registered office address changed from C/O Klsa Chartered Accountants Klaco House 28-30 St John's Square London EC1M 4DN on 2 March 2010 | |
02 Mar 2010 | CH01 | Director's details changed for Vikas Patel on 2 February 2010 |