Advanced company searchLink opens in new window

ELDERBROOK DRINKS LIMITED

Company number 09475321

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
15 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
23 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2021 TM01 Termination of appointment of Lynn Catherine Woodward as a director on 5 October 2020
25 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jan 2021 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT United Kingdom to 125 Pelham Road London SW19 1NZ on 18 January 2021
17 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 184.9727
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 168.6684
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
07 Mar 2019 CH01 Director's details changed for Mr David Thomas Folkman on 7 March 2019
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 155.0814