- Company Overview for CIDEWINEDER DRINKS LIMITED (07507039)
- Filing history for CIDEWINEDER DRINKS LIMITED (07507039)
- People for CIDEWINEDER DRINKS LIMITED (07507039)
- More for CIDEWINEDER DRINKS LIMITED (07507039)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
04 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
01 May 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
01 May 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
26 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr John Keith Hickman on 23 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from 8 Holyhead Road Boningale, Albrighton Wolverhampton WV7 3AT United Kingdom on 23 April 2014 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
08 May 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
08 May 2012 | AD03 | Register(s) moved to registered inspection location | |
08 May 2012 | AD02 | Register inspection address has been changed | |
08 May 2012 | AD01 | Registered office address changed from Unit 39-40 Central Industrial Estate Cable Street Wolverhampton West Midlands WV2 2RL United Kingdom on 8 May 2012 | |
27 Jan 2011 | NEWINC | Incorporation |