- Company Overview for FUTURE DRINKS COMPANY LTD (07163138)
- Filing history for FUTURE DRINKS COMPANY LTD (07163138)
- People for FUTURE DRINKS COMPANY LTD (07163138)
- Charges for FUTURE DRINKS COMPANY LTD (07163138)
- More for FUTURE DRINKS COMPANY LTD (07163138)
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
|
|
13 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 23 July 2014
|
|
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
|
|
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
|
|
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 |