Advanced company searchLink opens in new window

VEG & CITY DRINKS LIMITED

Company number 07774101

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)
20 Apr 2017 MR01 Registration of charge 077741010002, created on 20 April 2017
20 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2016 CS01 Confirmation statement made on 10 August 2016 with updates
24 Oct 2016 SH08 Change of share class name or designation
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 17 June 2016
  • GBP 365.303
31 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 335.628
09 Feb 2016 AA Accounts for a small company made up to 30 September 2015
23 Oct 2015 CH01 Director's details changed for Lenka Ellmann on 20 October 2015
22 Oct 2015 CH03 Secretary's details changed for Lenka Ellmann on 22 October 2015
22 Oct 2015 CH01 Director's details changed for Lenka Ellmann on 22 October 2015
22 Oct 2015 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL to 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 22 October 2015
07 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 286.34
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 May 2015 TM01 Termination of appointment of Lara Haxa as a director on 16 October 2014
01 Dec 2014 AP01 Appointment of Lara Haxa as a director on 31 July 2014
01 Dec 2014 AP03 Appointment of Lenka Ellmann as a secretary on 16 October 2014
01 Dec 2014 AP01 Appointment of Lenka Ellmann as a director on 16 October 2014
01 Dec 2014 TM01 Termination of appointment of a director
17 Nov 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 286.34
14 Nov 2014 AP01 Appointment of Mr Joseph Neale as a director on 31 July 2014
14 Nov 2014 SH08 Change of share class name or designation
14 Nov 2014 SH02 Sub-division of shares on 31 July 2014
11 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 31/07/2014
24 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 206.001
  • ANNOTATION Clarification a second filed SH01 was registered on 11/11/2014