- Company Overview for DRINKS PACK LTD (06748297)
- Filing history for DRINKS PACK LTD (06748297)
- People for DRINKS PACK LTD (06748297)
- More for DRINKS PACK LTD (06748297)
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
|
|
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 |