- Company Overview for AZIZI DRINKS LTD (09059140)
- Filing history for AZIZI DRINKS LTD (09059140)
- People for AZIZI DRINKS LTD (09059140)
- More for AZIZI DRINKS LTD (09059140)
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) |
---|---|---|---|
16 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 01/09/2016 | |
12 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
15 Dec 2017 | SH02 | Consolidation of shares on 1 September 2016 | |
14 Aug 2017 | PSC01 | Notification of Kaushik Amritlal Mody as a person with significant control on 6 April 2016 | |
14 Aug 2017 | CS01 |
14/08/17 Statement of Capital gbp 1000
|
|
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
20 Dec 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 31 July 2016 | |
28 Sep 2016 | CH01 | Director's details changed for Mr Kaushik Amritlal Mody on 1 September 2016 | |
23 Sep 2016 | CS01 |
Confirmation statement made on 1 September 2016 with updates
|
|
23 Sep 2016 | AD01 | Registered office address changed from The Moathouse 7 Hereford Road Monmouth Monmouthshire NP25 3PB to Global House 303 Ballards Lane London N12 8NP on 23 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Kaushik Amritlal Mody as a director on 1 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Richard Geoffrey Martin as a director on 1 September 2016 | |
22 Sep 2016 | TM01 | Termination of appointment of Deborah Peers Smith as a director on 1 September 2016 | |
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
08 Apr 2016 | TM01 | Termination of appointment of Elizabeth Catherine Harwood as a director on 7 April 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
06 Feb 2015 | AD01 | Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL to The Moathouse 7 Hereford Road Monmouth Monmouthshire NP25 3PB on 6 February 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Mrs Deborah Peers Smith on 29 May 2014 | |
14 Aug 2014 | CH01 | Director's details changed for Mrs Debbie Peers Smith on 13 August 2014 | |
14 Aug 2014 | AP01 | Appointment of Ms Elizabeth Catherine Harwood as a director on 30 May 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Elizabeth Catherine Harwood as a director on 29 May 2014 | |
28 May 2014 | NEWINC |
Incorporation
|