- Company Overview for INN DRINKS LTD (06991953)
- Filing history for INN DRINKS LTD (06991953)
- People for INN DRINKS LTD (06991953)
- More for INN DRINKS LTD (06991953)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2016 | AD01 | Registered office address changed from C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU to 139 Church End Harlow Essex CM19 5PF on 29 July 2016 | |
08 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Aug 2015 | DS01 | Application to strike the company off the register | |
07 May 2015 | AP01 | Appointment of Mr Manzoor Ahmad as a director on 23 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Maqsood Ahmad as a director on 23 February 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Maqsood Ahmad on 1 December 2014 | |
13 Nov 2014 | AD01 | Registered office address changed from Unit 21 16-26 Banner Street London EC1Y 8QE to C/O C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU on 13 November 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Mr Maqsood Ahmad on 10 October 2014 | |
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | AP01 | Appointment of Mr Maqsood Ahmad as a director | |
06 May 2014 | AD01 | Registered office address changed from Unit 21 16-26 Banner Street London EC1Y 8QE on 6 May 2014 | |
06 May 2014 | TM01 | Termination of appointment of Devinder Dhillon as a director | |
22 Apr 2014 | AR01 | Annual return made up to 22 April 2014 with full list of shareholders | |
22 Apr 2014 | AP01 | Appointment of Mrs Devinder Kaur Dhillon as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Mandeep Dhillon as a director | |
08 Apr 2014 | AR01 | Annual return made up to 8 April 2014 with full list of shareholders | |
01 Apr 2014 | AD01 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 1 April 2014 | |
05 Nov 2013 | AP01 | Appointment of Mr Mandeep Dhillon as a director | |
05 Nov 2013 | TM01 | Termination of appointment of Jatinder Dhillon as a director | |
15 Oct 2013 | AR01 | Annual return made up to 15 October 2013 with full list of shareholders | |
02 Oct 2013 | CERTNM |
Company name changed opus sterling LTD\certificate issued on 02/10/13
|