- Company Overview for CENTRAL DRINKS 5 LTD (08822664)
- Filing history for CENTRAL DRINKS 5 LTD (08822664)
- People for CENTRAL DRINKS 5 LTD (08822664)
- More for CENTRAL DRINKS 5 LTD (08822664)
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
|
|
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
|
|
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
|