MICHAELS DRINKSTOP LIMITED

Company Documents

DateDescription
05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Declaration of solvency

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Registered office address changed from 71 Hobs Moat Road Solihull West Midlands B92 8JJ United Kingdom to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2024-07-05

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Registered office address changed from 71 Hobs Moat Road Solihull West Midlands B91 2RS United Kingdom to 71 Hobs Moat Road Solihull West Midlands B92 8JJ on 2023-03-28

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Director's details changed for Mr Tarlok Singh Sunner on 2021-11-23

View Document

23/11/2123 November 2021 Secretary's details changed for Mrs Harbhajan Kaur Sunner on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mrs Harbhajan Kaur Sunner on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Tarlok Singh Sunner as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 115-117 Hobs Moat Road Solihull West Midlands B92 8JN to 71 Hobs Moat Road Solihull West Midlands B91 2RS on 2021-11-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY HARDEEP SUNNER

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS HARBHAJAN KAUR SUNNER

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR HARDEEP SUNNER

View Document

25/10/1725 October 2017 SECRETARY APPOINTED MRS HARBHAJAN KAUR SUNNER

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY BALDEV SUNNER

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY RAJINDER SUNNER

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MR BALDEV SINGH SUNNER

View Document

24/08/1524 August 2015 SECRETARY APPOINTED MRS RAJINDER KAUR SUNNER

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY TARLOK SUNNER

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY JASKAMEL SINGH

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TARLOK SINGH SUNNER / 01/11/2013

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MR HARDEEP SUNNER

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR TARLOK SINGH SUNNER

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR HARDEEP SUNNER

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR JASKAMEL SINGH

View Document

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1217 March 2012 REGISTERED OFFICE CHANGED ON 17/03/2012 FROM 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD LONDON SW16 4DH

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/101 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/12/097 December 2009 Annual return made up to 29 August 2009 with full list of shareholders

View Document

05/11/085 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

09/04/979 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 REGISTERED OFFICE CHANGED ON 16/09/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

16/09/9616 September 1996 SECRETARY RESIGNED

View Document

16/09/9616 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 NEW DIRECTOR APPOINTED

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company