Advanced company searchLink opens in new window

KRISZTOFER DELI. THE BEST ENERGY & SOFT DRINK SUPPLIER LTD

Company number 12582844

Filter by category

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2021 DS01 Application to strike the company off the register
06 Aug 2021 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 6 August 2021
06 Aug 2021 PSC07 Cessation of Szandra Bekei as a person with significant control on 5 August 2021
06 Aug 2021 TM02 Termination of appointment of Szandra Bekei as a secretary on 5 August 2021
06 Aug 2021 TM01 Termination of appointment of Szandra Bekei as a director on 5 August 2021
04 Aug 2021 AP01 Appointment of Miss Szandra Bekei as a director on 2 August 2021
04 Aug 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 2 August 2021
03 Aug 2021 PSC01 Notification of Szandra Bekei as a person with significant control on 2 August 2021
02 Aug 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 August 2021
02 Aug 2021 AP03 Appointment of Miss Szandra Bekei as a secretary on 2 August 2021
10 Jun 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 June 2021
10 Jun 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 June 2021
10 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
07 Jun 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 June 2021
07 Jun 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 1 May 2021
07 Jun 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 May 2021
26 Apr 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 26 April 2021
10 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
08 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
01 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-01
  • GBP 1