AD02 |
Single Alternative Inspection Location changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England at an unknown date to Rutland House 148 Edmund Street Birmingham B3 2JA
filed on: 30th, March 2021
|
address |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Rutland House 148 Edmund Street Birmingham B3 2JA at an unknown date
filed on: 30th, March 2021
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ England on 27th March 2021 to 1 More London Place London SE1 2AF
filed on: 27th, March 2021
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 17th, December 2020
|
resolution |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 16/12/20
filed on: 17th, December 2020
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 17th, December 2020
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 17th December 2020: 0.92 GBP
filed on: 17th, December 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2020: 80331633.22 GBP
filed on: 15th, December 2020
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th November 2020
filed on: 23rd, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 29th December 2018
filed on: 3rd, December 2019
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 30th January 2019
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th December 2017
filed on: 10th, October 2018
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 4th June 2018 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, February 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, February 2018
|
resolution |
Free Download
(40 pages)
|
SH01 |
Statement of Capital on 30th January 2018: 55894649.53 GBP
filed on: 15th, February 2018
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 12th, February 2018
|
resolution |
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Cott Beverages Limited, Citrus Grove Side Ley Kegworth Derby DE74 2FJ England on 7th February 2018 to C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th January 2018
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, January 2018
|
resolution |
Free Download
(38 pages)
|
CH01 |
On 12th December 2017 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Cott Beverages Limited Citrus Grove Sidelwy Kegworth Derby DE74 2FJ on 19th October 2017 to C/O Cott Beverages Limited, Citrus Grove Side Ley Kegworth Derby DE74 2FJ
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(21 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2017
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2016
filed on: 27th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2nd January 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 12th May 2016: 25920261.52 GBP
|
capital |
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 28th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2015
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2015
filed on: 10th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 3rd January 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(17 pages)
|
CH04 |
Secretary's details changed on 31st May 2014
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th May 2015
filed on: 3rd, June 2015
|
annual return |
Free Download
(11 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England at an unknown date to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
filed on: 2nd, June 2015
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 17th, October 2014
|
resolution |
|
SH01 |
Statement of Capital on 2nd October 2014: 12754491.83 GBP
filed on: 17th, October 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 12754493.05 GBP
filed on: 17th, October 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 17th, October 2014
|
resolution |
|
SH01 |
Statement of Capital on 29th May 2014: 20909002.00 USD
filed on: 16th, June 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th May 2014: 20909001.00 USD
filed on: 16th, June 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 16th, June 2014
|
resolution |
Free Download
(31 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 16th, June 2014
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 16th, June 2014
|
resolution |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 16th, June 2014
|
resolution |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th May 2014: 20909003.00 USD
filed on: 16th, June 2014
|
capital |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 14th, May 2014
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, May 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2015 to 31st December 2014
filed on: 13th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2014
|
incorporation |
Free Download
(33 pages)
|