- Company Overview for MICHAELS DRINKS PLUS LIMITED (07984534)
- Filing history for MICHAELS DRINKS PLUS LIMITED (07984534)
- People for MICHAELS DRINKS PLUS LIMITED (07984534)
- Insolvency for MICHAELS DRINKS PLUS LIMITED (07984534)
- More for MICHAELS DRINKS PLUS LIMITED (07984534)
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) |
---|---|---|---|
18 Apr 2023 | L64.04 | Dissolution deferment | |
18 Apr 2023 | L64.07 | Completion of winding up | |
02 Jan 2020 | COCOMP | Order of court to wind up | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
19 Nov 2019 | AD01 | Registered office address changed from Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 19 November 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 21 November 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
28 Aug 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 April 2014 | |
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
21 Nov 2013 | TM01 | Termination of appointment of Charanjit Sunner as a director | |
21 Nov 2013 | TM01 | Termination of appointment of Gurnek Dhesi as a director | |
11 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
09 Mar 2012 | NEWINC | Incorporation |