- Company Overview for MICHAELS DRINKSTORE LIMITED (06791346)
- Filing history for MICHAELS DRINKSTORE LIMITED (06791346)
- People for MICHAELS DRINKSTORE LIMITED (06791346)
- More for MICHAELS DRINKSTORE LIMITED (06791346)
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) |
---|---|---|---|
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
09 Jul 2015 | AD01 | Registered office address changed from 732-738 Yardley Wood Road Birmingham B13 0JD to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 9 July 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mr Jetinder Singh Sunner on 15 July 2013 | |
04 Oct 2013 | CH01 | Director's details changed for Mrs Saranjit Kaur Sunner on 15 August 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
|
|
11 Jun 2013 | AD01 | Registered office address changed from 7 Portland Road Birmingham B16 9HN United Kingdom on 11 June 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
02 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
31 May 2012 | AD01 | Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD on 31 May 2012 | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from C/O Desai & Co Accountants 280 Foleshill Road Coventry CV6 5AH on 19 January 2011 | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
30 Jun 2010 | CH01 | Director's details changed for Mr Charanjit Singh Sunner on 14 January 2010 | |
30 Jun 2010 | CH01 | Director's details changed for Mrs Saranjit Kaur Sunner on 14 January 2010 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2010 | AD01 | Registered office address changed from Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottinghamshire NG18 1QL on 23 April 2010 |