Advanced company searchLink opens in new window

CENTRAL DRINKS 3 LTD

Company number 08809555

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)
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)