Advanced company searchLink opens in new window

ARAMARK BEVERAGES LIMITED

Company number 02131989

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2018 TM01 Termination of appointment of Adrian Mark Goldacre as a director on 26 June 2018
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2018 AA Accounts for a dormant company made up to 29 September 2017
02 May 2018 DS01 Application to strike the company off the register
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
12 Jun 2017 TM01 Termination of appointment of Quenten Charles Wentworth as a director on 8 June 2017
12 Jun 2017 AP01 Appointment of Mr John Clive Cooper as a director on 8 June 2017
12 Jun 2017 AP01 Appointment of Mr Adrian Mark Goldacre as a director on 8 June 2017
15 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
06 Apr 2016 TM01 Termination of appointment of Andrew William Main as a director on 31 March 2016
06 Apr 2016 TM01 Termination of appointment of Desmond Mark Christopher Doyle as a director on 31 March 2016
09 Mar 2016 AP01 Appointment of Mr Quenten Charles Wentworth as a director on 7 March 2016
08 Mar 2016 AA Accounts for a dormant company made up to 2 October 2015
15 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 87
07 Oct 2015 TM01 Termination of appointment of Roberta Wheeler as a director on 2 October 2015
26 Jun 2015 AA Accounts for a dormant company made up to 3 October 2014
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 87
09 Dec 2014 AD02 Register inspection address has been changed from C/O Aramark Uk Limited 2Nd Floor 250 Fowler Avenue Iq Business Park Farnborough Hampshire GU14 7JP England to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Hampshire GU14 7JP
09 Dec 2014 AD01 Registered office address changed from C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP to C/O Aramark Limited 2Nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP on 9 December 2014
01 Jul 2014 AA Accounts for a dormant company made up to 27 September 2013
19 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 87
19 Dec 2013 AD02 Register inspection address has been changed from C/O Aramark Limited, Innovation Centre London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom