- Company Overview for COTT VENTURES UK LIMITED (09035791)
- Filing history for COTT VENTURES UK LIMITED (09035791)
- People for COTT VENTURES UK LIMITED (09035791)
- Charges for COTT VENTURES UK LIMITED (09035791)
- Insolvency for COTT VENTURES UK LIMITED (09035791)
- Registers for COTT VENTURES UK LIMITED (09035791)
- More for COTT VENTURES UK LIMITED (09035791)
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) |
---|---|---|---|
12 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 March 2022 | |
30 Mar 2021 | AD03 | Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JA | |
30 Mar 2021 | AD02 | Register inspection address has been changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to Rutland House 148 Edmund Street Birmingham B3 2JA | |
27 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2021 | LIQ01 | Declaration of solvency | |
27 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2021 | AD01 | Registered office address changed from C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ England to 1 More London Place London SE1 2AF on 27 March 2021 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
17 Dec 2020 | SH20 | Statement by Directors | |
17 Dec 2020 | SH19 |
Statement of capital on 17 December 2020
|
|
17 Dec 2020 | CAP-SS | Solvency Statement dated 16/12/20 | |
17 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
07 Dec 2020 | MR04 | Satisfaction of charge 090357910004 in full | |
23 Nov 2020 | TM01 | Termination of appointment of Jason Robert Ausher as a director on 18 November 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
10 Mar 2020 | MR04 | Satisfaction of charge 090357910002 in full | |
10 Mar 2020 | MR04 | Satisfaction of charge 090357910003 in full | |
10 Mar 2020 | MR04 | Satisfaction of charge 090357910001 in full | |
09 Mar 2020 | MR01 | Registration of charge 090357910004, created on 6 March 2020 | |
03 Dec 2019 | AA | Full accounts made up to 29 December 2018 | |
20 Aug 2019 | MR05 | Part of the property or undertaking has been released from charge 090357910001 | |
20 Aug 2019 | MR05 | Part of the property or undertaking has been released from charge 090357910002 |