- Company Overview for DAJOKA SOFT DRINKS LIMITED (04780782)
- Filing history for DAJOKA SOFT DRINKS LIMITED (04780782)
- People for DAJOKA SOFT DRINKS LIMITED (04780782)
- More for DAJOKA SOFT DRINKS LIMITED (04780782)
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
|
|
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
|
|
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 | AD01 | Registered office address changed from 8 Woodland Drive Poulton Le Fylde Lancashire FY6 8ET on 7 June 2011 | |
07 Jun 2011 | TM02 | Termination of appointment of Rebecca Brandes as a secretary | |
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 |