Advanced company searchLink opens in new window

INN DRINKS LTD

Company number 06991953

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution