Advanced company searchLink opens in new window

DRINKSUPERMARKET.COM LIMITED

Company number 06078417

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-10-21
  • NM01 ‐ Change of name by resolution
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