Advanced company searchLink opens in new window

CENTRAL DRINKS 5 LTD

Company number 08822664

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 DISS40 Compulsory strike-off action has been discontinued
16 May 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 TM01 Termination of appointment of Kuldip Singh Johal as a director on 3 November 2014
09 Sep 2015 TM01 Termination of appointment of Sukhjit Khera 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 Smethwick West Midlands B66 4AR to 15 Cornwall Road Handsworth Birmingham West Midlands B20 2HY on 1 July 2015
06 Mar 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
06 Mar 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 Smethwick West Midlands B66 4AR on 6 March 2015
20 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)