Advanced company searchLink opens in new window

DAJOKA SOFT DRINKS LIMITED

Company number 04780782

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 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2015 DS01 Application to strike the company off the register
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Mr David Michael Brandes on 1 April 2013
23 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
14 May 2012 CERTNM Company name changed brandes news LTD.\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
14 May 2012 AP01 Appointment of Mr Christopher Mark Brandes as a director
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
07 Jun 2011 CH01 Director's details changed for Mr David Michael Brandes on 1 May 2011
07 Jun 2011 AP03 Appointment of Mr David Michael Brandes as a secretary
07 Jun 2011 TM02 Termination of appointment of Rebecca Brandes as a secretary
07 Jun 2011 AD01 Registered office address changed from 8 Woodland Drive Poulton Le Fylde Lancashire FY6 8ET on 7 June 2011
25 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for David Michael Brandes on 12 May 2010
21 May 2010 AA Total exemption full accounts made up to 31 March 2010
18 Aug 2009 AA Total exemption full accounts made up to 31 March 2009
31 May 2009 363a Return made up to 12/05/09; full list of members
22 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
26 May 2008 363a Return made up to 12/05/08; full list of members