Advanced company searchLink opens in new window

MICHAELS DRINKSTORE (2) LIMITED

Company number 09948432

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)
05 Aug 2020 PSC07 Cessation of Charanjit Singh Sunner as a person with significant control on 1 August 2020
05 Aug 2020 AP01 Appointment of Mr Jaspreet Sunner as a director on 1 August 2020
05 Aug 2020 PSC01 Notification of Jaspreet Sunner as a person with significant control on 1 August 2020
01 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
24 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-24
18 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
01 May 2019 AD01 Registered office address changed from Desai & Co Accountants, Desai House, 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 1 May 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
01 May 2018 PSC01 Notification of Charanjit Singh Sunner as a person with significant control on 1 February 2018
01 May 2018 PSC07 Cessation of Jaspreet Sunner as a person with significant control on 1 February 2018
01 May 2018 CH01 Director's details changed for Mr Charanjit Singh Sunner on 1 May 2018
01 May 2018 AP01 Appointment of Mrs Kirandeep Kaur Sunner as a director on 1 February 2018
01 May 2018 AP01 Appointment of Mr Charanjit Singh Sunner as a director on 1 February 2018
01 May 2018 TM01 Termination of appointment of Jaspreet Sunner as a director on 1 February 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Jan 2017 CH01 Director's details changed for Mr Jaspreet Sunner on 12 January 2017
13 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
13 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-13
  • GBP 100