- Company Overview for BEVERAGE SOLUTIONS LND LTD (11951856)
- Filing history for BEVERAGE SOLUTIONS LND LTD (11951856)
- People for BEVERAGE SOLUTIONS LND LTD (11951856)
- More for BEVERAGE SOLUTIONS LND LTD (11951856)
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) |
---|---|---|---|
14 Jul 2023 | CERTNM |
Company name changed exotica drinks LIMITED\certificate issued on 14/07/23
|
|
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
27 Apr 2023 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
24 Apr 2023 | PSC01 | Notification of Imran Mohammed as a person with significant control on 5 December 2022 | |
24 Apr 2023 | PSC07 | Cessation of Anjam Saddiq as a person with significant control on 5 December 2022 | |
24 Apr 2023 | PSC01 | Notification of Rama Krishna Kummari as a person with significant control on 5 December 2022 | |
24 Apr 2023 | TM01 | Termination of appointment of Anjam Saddiq as a director on 5 December 2022 | |
24 Apr 2023 | AP01 | Appointment of Mr Imran Mohammed as a director on 5 December 2022 | |
24 Apr 2023 | AP01 | Appointment of Mr Rama Krishna Kummari as a director on 5 December 2022 | |
17 Nov 2022 | AA | Unaudited abridged accounts made up to 28 April 2022 | |
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2022 | AA | Unaudited abridged accounts made up to 28 April 2021 | |
27 Apr 2022 | AA01 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
17 Jul 2021 | AA | Micro company accounts made up to 30 April 2020 | |
25 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
15 Feb 2021 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to Mount Street Mills Mount Street Bradford BD3 9RJ on 15 February 2021 | |
14 Jan 2021 | PSC01 | Notification of Anjam Saddiq as a person with significant control on 28 September 2020 | |
14 Jan 2021 | PSC07 | Cessation of Michael Peter Olesker as a person with significant control on 28 September 2020 | |
23 Dec 2020 | RR02 | Re-registration from a public company to a private limited company | |
23 Dec 2020 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
23 Dec 2020 | MAR | Re-registration of Memorandum and Articles | |
23 Dec 2020 | RESOLUTIONS |
Resolutions
|