- Company Overview for FREESTAR DRINKS LTD (11737165)
- Filing history for FREESTAR DRINKS LTD (11737165)
- People for FREESTAR DRINKS LTD (11737165)
- Insolvency for FREESTAR DRINKS LTD (11737165)
- Registers for FREESTAR DRINKS LTD (11737165)
- More for FREESTAR DRINKS LTD (11737165)
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 Aug 2023 | AD01 | Registered office address changed from The Shepherd’S Building Charecroft Way London W14 0EE England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 23 August 2023 | |
23 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Jan 2023 | TM01 | Termination of appointment of Matilda Charlotte Dallas as a director on 17 January 2023 | |
27 Jan 2023 | TM01 | Termination of appointment of Charles Murray Crawley as a director on 17 January 2023 | |
19 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 11 January 2023
|
|
18 Jan 2023 | AD01 | Registered office address changed from 26 Holborn Viaduct Morley House London EC1A 2AT England to The Shepherd’S Building Charecroft Way London W14 0EE on 18 January 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 11 June 2021
|
|
01 Jun 2021 | EW01RSS | Directors' register information at 1 June 2021 on withdrawal from the public register | |
01 Jun 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
01 Jun 2021 | EH01 | Elect to keep the directors' register information on the public register | |
01 Jun 2021 | AD01 | Registered office address changed from 12 Tadmor Street London W12 8AH England to 26 Holborn Viaduct Morley House London EC1A 2AT on 1 June 2021 | |
20 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
01 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 17 July 2020
|
|
27 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
16 Apr 2020 | SH02 | Sub-division of shares on 23 February 2020 | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
16 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 4 July 2019
|
|
09 Apr 2019 | CH01 | Director's details changed for Mr Felix Ferdinand Von Hurter on 9 April 2019 |