- Company Overview for CCEP MERGECO LIMITED (10142191)
- Filing history for CCEP MERGECO LIMITED (10142191)
- People for CCEP MERGECO LIMITED (10142191)
- More for CCEP MERGECO LIMITED (10142191)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2017 | DS01 | Application to strike the company off the register | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2017 | SH20 | Statement by Directors | |
28 Mar 2017 | SH19 |
Statement of capital on 28 March 2017
|
|
28 Mar 2017 | CAP-SS | Solvency Statement dated 28/02/17 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | AD01 | Registered office address changed from Enterprises House Bakers Road Uxbridge UB8 1EZ United Kingdom to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Mr Edward Owen Walker on 7 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Mr Paul Van Reesch on 7 June 2016 | |
07 Jun 2016 | CH03 | Secretary's details changed for Mr Paul Van Reesch on 7 June 2016 | |
12 May 2016 | CERTNM |
Company name changed ccep holdings uk LIMITED\certificate issued on 12/05/16
|
|
22 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-22
|