Advanced company searchLink opens in new window

THE SAFER DRINKS LTD.

Company number 10483552

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
01 Nov 2018 PSC01 Notification of Uzaife Katende as a person with significant control on 27 July 2017
01 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
31 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
06 Dec 2017 AP01 Appointment of Mr Uzaifa Katende as a director on 27 July 2017
06 Dec 2017 AD01 Registered office address changed from 32-33 Hatton Garden London EC1N 8DL England to 124 Ferme Park Road London N8 9SD on 6 December 2017
06 Dec 2017 TM01 Termination of appointment of Ali Bozkurt as a director on 27 July 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
20 Oct 2017 AD01 Registered office address changed from 183 Angel Place, Fore Street London N18 2UD England to 32-33 Hatton Garden London EC1N 8DL on 20 October 2017
16 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
13 Oct 2017 AP01 Appointment of Mr Ali Bozkurt as a director on 27 July 2017
13 Oct 2017 TM01 Termination of appointment of Adeline Kepez as a director on 27 July 2017
31 Jul 2017 AD01 Registered office address changed from Flat 21, Chedworth House West Green Road London N15 5EH England to 183 Angel Place, Fore Street London N18 2UD on 31 July 2017
31 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
28 Jul 2017 AP01 Appointment of Mrs Adeline Kepez as a director on 27 July 2017
28 Jul 2017 PSC07 Cessation of Muhammed Ali Mukalazi as a person with significant control on 27 July 2017
28 Jul 2017 TM01 Termination of appointment of Muhammed Ali Mukalazi as a director on 27 July 2017
17 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-17
  • GBP 1