Advanced company searchLink opens in new window

DIAGEO SUB 4 LIMITED

Company number 01169713

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)
03 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
31 Aug 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
29 Nov 2010 AD01 Registered office address changed from Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010
24 Jun 2010 4.70 Declaration of solvency
24 Jun 2010 600 Appointment of a voluntary liquidator
24 Jun 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-15
24 Jun 2010 AD01 Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on 24 June 2010
01 Jun 2010 SH20 Statement by Directors
01 Jun 2010 SH19 Statement of capital on 1 June 2010
  • GBP 2
01 Jun 2010 CAP-SS Solvency Statement dated 27/05/10
01 Jun 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2010 SH10 Particulars of variation of rights attached to shares
28 May 2010 SH08 Change of share class name or designation
28 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 May 2010 TM01 Termination of appointment of Charles Coase as a director
18 May 2010 TM01 Termination of appointment of Andrew Smith as a director
18 May 2010 TM01 Termination of appointment of Sally Moore as a director
17 May 2010 TM01 Termination of appointment of Nandor Makos as a director
13 May 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
06 May 2010 SH20 Statement by Directors
06 May 2010 CAP-SS Solvency Statement dated 05/05/10