Advanced company searchLink opens in new window

CENTRAL DRINKS 2 LTD

Company number 08809585

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 Apr 2017 AA Accounts for a dormant company made up to 31 December 2015
19 Apr 2017 CS01 Confirmation statement made on 10 December 2016 with updates
19 Apr 2017 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2017-04-19
  • GBP 1
19 Apr 2017 RT01 Administrative restoration application
31 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 TM01 Termination of appointment of Sukhjit Khera as a director on 3 November 2014
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
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 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 15 Cornwall Road Handsworth Birmingham West Midlands B20 2HY 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)