- Company Overview for THE SIMPLY GREAT DRINKS COMPANY LIMITED (08526428)
- Filing history for THE SIMPLY GREAT DRINKS COMPANY LIMITED (08526428)
- People for THE SIMPLY GREAT DRINKS COMPANY LIMITED (08526428)
- Charges for THE SIMPLY GREAT DRINKS COMPANY LIMITED (08526428)
- Insolvency for THE SIMPLY GREAT DRINKS COMPANY LIMITED (08526428)
- More for THE SIMPLY GREAT DRINKS COMPANY LIMITED (08526428)
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) |
---|---|---|---|
01 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Aug 2015 | 2.24B | Administrator's progress report to 13 August 2015 | |
24 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Jul 2015 | 2.23B | Result of meeting of creditors | |
25 Jun 2015 | 2.17B | Statement of administrator's proposal | |
19 Jun 2015 | 2.16B | Statement of affairs with form 2.14B | |
01 Jun 2015 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 June 2015 | |
28 May 2015 | 2.12B | Appointment of an administrator | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Sep 2014 | TM01 | Termination of appointment of Colin Gordon Turner as a director on 15 September 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
11 Jun 2014 | CH01 | Director's details changed for Adam Marcus Pritchard on 1 June 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Colin Gordon Turner on 1 June 2014 | |
11 Jun 2014 | CH01 | Director's details changed for Adam Marcus Pritchard on 1 June 2014 | |
23 Apr 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
09 Apr 2014 | SH02 | Sub-division of shares on 31 March 2014 | |
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
19 Jun 2013 | MR01 | Registration of charge 085264280001 | |
18 Jun 2013 | CERTNM |
Company name changed acpt LIMITED\certificate issued on 18/06/13
|
|
13 May 2013 | NEWINC | Incorporation |