Advanced company searchLink opens in new window

DRINKS PACK LTD

Company number 06748297

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)
25 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
16 May 2012 AD01 Registered office address changed from 222 Moseley Street Birmingham West Midlands B5 6LE United Kingdom on 16 May 2012
13 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 4
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2010 CH01 Director's details changed for Mr Parminder Singh on 1 January 2010
16 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Dec 2009 AA01 Current accounting period extended from 30 November 2009 to 31 January 2010
19 Nov 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mr Pardip Kumar on 1 November 2009
09 Feb 2009 287 Registered office changed on 09/02/2009 from 172 cape hill smethwick birmingham west midlands B66 4SJ
13 Nov 2008 NEWINC Incorporation