Advanced company searchLink opens in new window

SILVER SPRING SOFT DRINKS LIMITED

Company number 06838247

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)
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 26 February 2010
  • GBP 200,001
11 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 4
06 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Oct 2009 AP01 Appointment of Mr Jonathan Halford as a director
12 Oct 2009 AP01 Appointment of Mr Simon Jonathan Lake as a director
12 Oct 2009 AP01 Appointment of Dr Neill Cotton as a director
29 Sep 2009 395 Particulars of a mortgage or charge / charge no: 3
28 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
24 Sep 2009 287 Registered office changed on 24/09/2009 from, international house yarmouth place, london, W1J 7BU
24 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Sep 2009 88(2) Ad 17/09/09\gbp si 99@1=99\gbp ic 1/100\
18 Sep 2009 287 Registered office changed on 18/09/2009 from, 10 norwich street, london, EC4A 1BD
17 Sep 2009 CERTNM Company name changed privet newco 2 LIMITED\certificate issued on 17/09/09
13 Mar 2009 288a Director appointed stephen keating
13 Mar 2009 288b Appointment terminated director bibi ally
05 Mar 2009 NEWINC Incorporation