Advanced company searchLink opens in new window

CONSULTANT IN A BOTTLE LIMITED

Company number 07189190

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2012 DS01 Application to strike the company off the register
19 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-04-19
  • GBP 3,000
15 Sep 2011 AD01 Registered office address changed from 12 Sharter Drive Loughborough Leicestershire LE11 5ET England on 15 September 2011
05 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
19 May 2010 SH01 Statement of capital following an allotment of shares on 4 May 2010
  • GBP 2,500
19 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2010 SH02 Consolidation of shares on 4 May 2010
31 Mar 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 5
19 Mar 2010 AP01 Appointment of Mr. Andrew Gordon Bird as a director
19 Mar 2010 AP01 Appointment of Christopher John Wray as a director
18 Mar 2010 AD01 Registered office address changed from Pennine House 8 Stanford Street Nottingham Nottinghamshire NG1 7BQ on 18 March 2010
18 Mar 2010 TM01 Termination of appointment of Duncan Taylor as a director
18 Mar 2010 AP01 Appointment of Mr Simon Paul Misiewicz as a director
15 Mar 2010 NEWINC Incorporation