- Company Overview for BEVERAGE SOLUTIONS LTD (13087073)
- Filing history for BEVERAGE SOLUTIONS LTD (13087073)
- People for BEVERAGE SOLUTIONS LTD (13087073)
- More for BEVERAGE SOLUTIONS LTD (13087073)
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) |
---|---|---|---|
04 Oct 2024 | RP10 | Address of person with significant control Mr Rama Krishna Kummari changed to 13087073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 4 October 2024 | |
04 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 13087073 - Companies House Default Address, Cardiff, CF14 8LH on 4 October 2024 | |
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2024 | AD01 | Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 212 Durnsford Road London SW19 8DR on 20 July 2024 | |
14 Jul 2023 | CERTNM |
Company name changed exotica LTD\certificate issued on 14/07/23
|
|
27 Apr 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
25 Apr 2023 | PSC01 | Notification of Rama Krishna Kummari as a person with significant control on 5 February 2023 | |
25 Apr 2023 | PSC07 | Cessation of Anjam Saddiq as a person with significant control on 5 February 2023 | |
25 Apr 2023 | PSC01 | Notification of Imran Mohammed as a person with significant control on 5 February 2023 | |
25 Apr 2023 | AD01 | Registered office address changed from 15 Marlborough Grove Birmingham B25 8RU England to Mount Street Mills Mount Street Bradford BD3 9RJ on 25 April 2023 | |
25 Apr 2023 | AP01 | Appointment of Mr Rama Krishna Kummari as a director on 5 February 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Anjam Saddiq as a director on 5 February 2023 | |
25 Apr 2023 | AP01 | Appointment of Mr Imran Mohammed as a director on 5 February 2023 | |
04 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
26 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
19 May 2022 | AD01 | Registered office address changed from 1C Shillington Old School, 181 Este Road London SW11 2TB to 15 Marlborough Grove Birmingham B25 8RU on 19 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from 15 Marlborough Grove Birmingham B25 8RU England to 1C Shillington Old School, 181 Este Road London SW11 2TB on 13 May 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
10 Jan 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
10 Jan 2022 | CH01 | Director's details changed for Mr Anjam Saddiq on 10 January 2022 | |
17 Dec 2020 | PSC04 | Change of details for Mr Anjam Saddiq as a person with significant control on 17 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Marlborough Grove Birmingham B25 8RU on 17 December 2020 | |
17 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-17
|