DIAGEO SUB 4 LIMITED

Company Documents

DateDescription
03/01/123 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/113 October 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

31/08/1131 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2011

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM BAKER TILLY RESTRUCTURING & RECOVERY LLP 5 OLD BAILEY LONDON EC4M 7AF

View Document

24/06/1024 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM LAKESIDE DRIVE PARK ROYAL LONDON NW10 7HQ

View Document

24/06/1024 June 2010 DECLARATION OF SOLVENCY

View Document

24/06/1024 June 2010 SPECIAL RESOLUTION TO WIND UP

View Document

01/06/101 June 2010 REDUCE ISSUED CAPITAL 27/05/2010

View Document

01/06/101 June 2010 STATEMENT BY DIRECTORS

View Document

01/06/101 June 2010 SOLVENCY STATEMENT DATED 27/05/10

View Document

01/06/101 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 2

View Document

28/05/1028 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS

View Document

13/05/1013 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 06/05/10 STATEMENT OF CAPITAL GBP 2

View Document

06/05/106 May 2010 STATEMENT BY DIRECTORS

View Document

06/05/106 May 2010 REDUCE ISSUED CAPITAL 05/05/2010

View Document

06/05/106 May 2010 SOLVENCY STATEMENT DATED 05/05/10

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNER SMITH / 29/06/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 8 HENRIETTA PLACE LONDON W1G 0NB

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADELE ABIGAIL

View Document

04/08/094 August 2009 DIRECTOR APPOINTED ANDREW MILNER SMITH

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JILL KYNE

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED ADELE ANN ABIGAIL

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FLYNN

View Document

15/05/0815 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

30/11/0630 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

19/02/0619 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 COMPANY NAME CHANGED BURGERKING (U.K.) LIMITED CERTIFICATE ISSUED ON 05/07/03

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: CHARTER PLACE VINE STREET UXBRIDGE UB8 1BZ

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/02/0222 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS; AMEND

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 RETURN MADE UP TO 01/03/00; NO CHANGE OF MEMBERS; AMEND

View Document

17/04/0017 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/06/996 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/05/9730 May 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/05/9730 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/9730 May 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 REGISTERED OFFICE CHANGED ON 24/09/96 FROM: CAMBRIDGE HOUSE HIGHBRIDGE INDUSTRIAL ESTATE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1UN

View Document

07/08/967 August 1996 AUDITOR'S RESIGNATION

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996

View Document

22/12/9522 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9522 December 1995

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/10/9430 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: 20 KEW ROAD RICHMOND SURREY TW9 2NA

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994

View Document

23/02/9423 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/07/9327 July 1993

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993 NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED

View Document

28/05/9228 May 1992

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992

View Document

10/03/9210 March 1992

View Document

10/03/9210 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/02/925 February 1992 NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992

View Document

17/01/9217 January 1992

View Document

17/01/9217 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

31/07/9131 July 1991

View Document

25/07/9125 July 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS; AMEND

View Document

25/07/9125 July 1991

View Document

24/05/9124 May 1991

View Document

24/05/9124 May 1991 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/9124 May 1991

View Document

24/05/9124 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/917 May 1991

View Document

07/05/917 May 1991 RETURN MADE UP TO 19/12/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9011 September 1990

View Document

11/09/9011 September 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 DIRECTOR RESIGNED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED

View Document

19/12/8919 December 1989 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED

View Document

04/04/894 April 1989 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8910 February 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 WD 13/01/89 AD 11/01/89--------- £ SI 5200000@1=5200000

View Document

13/01/8913 January 1989 WD 20/12/88 AD 01/12/88--------- £ SI 10000000@1=10000000

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 £ NC 25000000/50000000 13/

View Document

12/10/8812 October 1988 NC INC ALREADY ADJUSTED

View Document

08/09/888 September 1988 WD 18/08/88 AD 14/07/88--------- £ SI 4500000@1=4500000

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/887 February 1988 REGISTERED OFFICE CHANGED ON 07/02/88 FROM: 315 PORTLAND ROAD HOVE SUSSEX

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/01/8822 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8723 November 1987 DIRECTOR RESIGNED

View Document

13/01/8713 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/05/8614 May 1986 DIRECTOR RESIGNED

View Document

13/01/8513 January 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/85

View Document

17/12/8417 December 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

03/11/833 November 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

03/02/833 February 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

26/01/8226 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

22/04/8122 April 1981 ANNUAL ACCOUNTS MADE UP DATE 31/05/80

View Document

19/08/8019 August 1980 ANNUAL ACCOUNTS MADE UP DATE 31/05/79

View Document

09/05/749 May 1974 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