Advanced company searchLink opens in new window

PEPSICO FOODS AND BEVERAGES INTERNATIONAL LIMITED

Company number 01830234

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)
14 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2017 AD01 Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE to 1020 Eskdale Road Winnersh Wokingham Reading RG41 5TS on 19 April 2017
09 Apr 2017 4.70 Declaration of solvency
09 Apr 2017 600 Appointment of a voluntary liquidator
09 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-30
28 Mar 2017 SH19 Statement of capital on 28 March 2017
  • GBP 1
27 Mar 2017 AP01 Appointment of Ms Sally Louise Cook as a director on 27 March 2017
23 Mar 2017 SH20 Statement by Directors
23 Mar 2017 CAP-SS Solvency Statement dated 14/03/17
23 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2017 TM01 Termination of appointment of Joanne Kerry Averiss as a director on 6 March 2017
08 Mar 2017 TM01 Termination of appointment of Claire Ellen Stone as a director on 6 March 2017
29 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
06 Jan 2016 AA Full accounts made up to 30 December 2014
21 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000,000
23 May 2014 AP01 Appointment of Claire Ellen Stone as a director
23 May 2014 TM01 Termination of appointment of John Sigalos as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
12 Aug 2013 TM01 Termination of appointment of Lennaert Ten Cate as a director
11 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
06 Feb 2013 AD01 Registered office address changed from 63 Kew Road Richmond Surrey TW9 2QL on 6 February 2013