About

Registered Number: 07198499
Date of Incorporation: 22/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 18 St. Christophers Way, Pride Park, Derby, DE24 8JY

 

Europa Drinks Ltd was registered on 22 March 2010 and are based in Derby, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Kana, Devshi, Brooks, Robin Frederick William, Ali, Ashad Rasheed. We don't currently know the number of employees at Europa Drinks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANA, Devshi 07 February 2011 - 1
ALI, Ashad Rasheed 22 March 2010 15 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Robin Frederick William 22 March 2010 07 February 2011 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 27 March 2019
PSC02 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 16 April 2018
CS01 - N/A 04 April 2018
CS01 - N/A 29 March 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 23 December 2014
CH01 - Change of particulars for director 04 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AD01 - Change of registered office address 22 March 2013
AA - Annual Accounts 14 February 2013
AD01 - Change of registered office address 16 January 2013
AA01 - Change of accounting reference date 28 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM02 - Termination of appointment of secretary 16 March 2011
AD01 - Change of registered office address 26 March 2010
NEWINC - New incorporation documents 22 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.