EUROPE CARBONATED DRINKS COMPANY LIMITED
Status | ACTIVE |
Company No. | 04631451 |
Category | Private Limited Company |
Incorporated | 08 Jan 2003 |
Age | 21 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
EUROPE CARBONATED DRINKS COMPANY LIMITED is an active private limited company with number 04631451. It was incorporated 21 years, 3 months, 20 days ago, on 08 January 2003. The company address is 27 Russell Road, London, N20 0TN, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-09
New address: 27 Russell Road London N20 0TN
Old address: 17 Lancaster House Park Lane Stanmore HA7 3HD England
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Appoint person secretary company with name date
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-10-13
Officer name: Mr Ali Ziyad Ali Amro
Documents
Termination secretary company with name termination date
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Wilkie
Termination date: 2019-10-13
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 21 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Notification of a person with significant control
Date: 17 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-01
Psc name: Ali Ziyad Ali Amro
Documents
Cessation of a person with significant control
Date: 17 Sep 2018
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Amal Abbas Albitar
Cessation date: 2018-09-01
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Ziyad Ali Amro
Appointment date: 2018-09-01
Documents
Termination director company with name termination date
Date: 17 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-01
Officer name: Amal Abbas Albitar
Documents
Confirmation statement with no updates
Date: 15 May 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2017
Action Date: 30 Jan 2017
Category: Accounts
Type: AA01
New date: 2017-01-30
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Old address: 2nd Floor 1 Bell Street London NW1 5BY
Change date: 2017-02-22
New address: 17 Lancaster House Park Lane Stanmore HA7 3HD
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 13 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person secretary company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Maria Wilkie
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Termination director company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fouad Hemchaoui
Documents
Change person director company with change date
Date: 27 Jun 2013
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amal Abbas Albitar
Change date: 2013-04-11
Documents
Termination secretary company with name
Date: 27 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fouad Hemchaoui
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 10 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-10
Documents
Change registered office address company with date old address
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-19
Old address: 34 Seymour Street London W1H 5WD
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 10 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-10
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 10 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-10
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/09; full list of members
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director joseph mouawad
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 07 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/04/04; full list of members
Documents
Certificate change of name company
Date: 14 Jun 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed europe carbonated drinks LIMITED\certificate issued on 14/06/04
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/03/04--------- £ si 29900@1=29900 £ ic 100/30000
Documents
Resolution
Date: 27 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Mar 2004
Category: Capital
Type: 123
Description: £ nc 1000/30000 04/03/04
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/04/03; full list of members
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/02/03--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 16/01/03 from: the studio, st nicholas close elstree herts WD6 3EW
Documents
Some Companies
A R BUSINESS CONSULTANTS (UK) LTD
REGENT HOUSE BUSINESS CENTRE,LONDON,SE26 4QD
Number: | 05443842 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE, SUITE 301,MILL HILL,NW7 1AS
Number: | 09593233 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 DICKENSON ROAD,MANCHESTER,M14 5HF
Number: | 11307333 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MASEFIELD CLOSE,EASTLEIGH,SO50 9EH
Number: | 11841741 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WARREN CLOSE,ESHER,KT10 9RU
Number: | 07756538 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST ROSS COMMUNITY CAR SCHEME
TORRIDON COMUNITY CENTRE,ACHNASHEEN,IV22 2EZ
Number: | SC305114 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |