Advanced company searchLink opens in new window

EUROPEAN SOCIETY OF DRINKS TECHNOLOGY LIMITED

Company number 01794580

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
09 Oct 2018 PSC01 Notification of Alvin Clive Matthews as a person with significant control on 1 September 2017
09 Oct 2018 PSC01 Notification of Richard Jackson as a person with significant control on 6 April 2016
09 Oct 2018 TM02 Termination of appointment of May Matthews as a secretary on 9 April 2015
01 Aug 2018 DS02 Withdraw the company strike off application
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2018 DS01 Application to strike the company off the register
15 May 2018 CS01 Confirmation statement made on 10 April 2018 with updates
15 May 2018 PSC07 Cessation of Alvin Clive Matthews as a person with significant control on 1 September 2017
24 Jan 2018 AP01 Appointment of Mr David John Twiss as a director on 24 January 2018
24 Jan 2018 TM01 Termination of appointment of Alvin Clive Matthews as a director on 1 September 2017
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
06 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AD01 Registered office address changed from Drake House 1 Pavillion Business Park Cinderford Gloucestershire GL14 2YD to 10 Forest Vale Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2PH on 28 August 2014
22 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,000
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
13 Jun 2013 TM01 Termination of appointment of Richard Jackson as a director