- Company Overview for CENTRAL DRINKS 3 LTD (08809555)
- Filing history for CENTRAL DRINKS 3 LTD (08809555)
- People for CENTRAL DRINKS 3 LTD (08809555)
- More for CENTRAL DRINKS 3 LTD (08809555)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2015 | DS01 | Application to strike the company off the register | |
09 Sep 2015 | TM01 | Termination of appointment of Kuldip Singh Johal as a director on 3 November 2014 | |
09 Sep 2015 | AP01 | Appointment of Jatinder Singh as a director on 3 November 2014 | |
09 Sep 2015 | TM01 | Termination of appointment of Sukhjit Khera as a director on 3 November 2014 | |
01 Jul 2015 | AD01 | Registered office address changed from 1 Maltings Court 2 Anderson Road Bearwood West Midlands B66 4AR to 15 Cornwall Road Handsworth Birmingham West Midlands B20 2HY on 1 July 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Jan 2015 | AD01 | Registered office address changed from 2 Maltings Court 2 Anderson Road Bearwood Birmingham West Midlands B66 4AR England to 1 Maltings Court 2 Anderson Road Bearwood West Midlands B66 4AR on 23 January 2015 | |
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|