Advanced company searchLink opens in new window

FUTURE DRINKS COMPANY LTD

Company number 07163138

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
16 Apr 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
06 Mar 2017 CH01 Director's details changed for Mr Timothy Chater on 4 March 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 488.31
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 488.31
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
19 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 488.31
07 Jan 2015 AD01 Registered office address changed from 3 Oakfield Court, Oakfield Road Clifton Bristol BS8 2BD England to C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG on 7 January 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2014 AD01 Registered office address changed from Henleaze House Harbury Road Bristol BS9 4PN on 16 June 2014
30 May 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
23 Jan 2014 CH01 Director's details changed for Mr Timothy Chater on 3 April 2013
22 Jan 2014 TM01 Termination of appointment of Martin William Griffiths as a director on 13 January 2014
29 Nov 2013 AA Total exemption full accounts made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
26 Mar 2013 AD01 Registered office address changed from C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS48 1RQ United Kingdom on 26 March 2013
06 Dec 2012 AA Total exemption small company accounts made up to 28 February 2012
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2