Advanced company searchLink opens in new window

DIAGEO SUB 5 LIMITED

Company number 01281416

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)
08 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Aug 2011 4.68 Liquidators' statement of receipts and payments to 18 May 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
27 May 2010 4.70 Declaration of solvency
27 May 2010 600 Appointment of a voluntary liquidator
27 May 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-19
27 May 2010 AD01 Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 27 May 2010
26 May 2010 TM01 Termination of appointment of Nandor Makos as a director
26 May 2010 TM01 Termination of appointment of Paul Tunnacliffe as a director
26 May 2010 TM01 Termination of appointment of Sally Moore as a director
22 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 400,100
26 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
05 Dec 2009 CH01 Director's details changed for Andrew Milner Smith on 29 June 2009
04 Dec 2009 AD01 Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
06 Nov 2009 TM01 Termination of appointment of Adele Abigail as a director
04 Aug 2009 288a Director appointed andrew milner smith
30 Jul 2009 288b Appointment Terminated Director jill kyne
03 Apr 2009 AA Accounts made up to 30 June 2008
02 Apr 2009 363a Return made up to 01/03/09; full list of members
12 Aug 2008 288a Director appointed adele ann abigail
09 Jul 2008 288b Appointment Terminated Director michael flynn
04 Apr 2008 363a Return made up to 01/03/08; full list of members
21 Jan 2008 288a New director appointed