- Company Overview for THE INDIAN RUNNER DRINKS COMPANY LIMITED (08488012)
- Filing history for THE INDIAN RUNNER DRINKS COMPANY LIMITED (08488012)
- People for THE INDIAN RUNNER DRINKS COMPANY LIMITED (08488012)
- Charges for THE INDIAN RUNNER DRINKS COMPANY LIMITED (08488012)
- More for THE INDIAN RUNNER DRINKS COMPANY LIMITED (08488012)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2019 | DS01 | Application to strike the company off the register | |
05 Feb 2019 | CH04 | Secretary's details changed for Lex Secretaries Limited on 5 February 2019 | |
05 Feb 2019 | CH04 | Secretary's details changed for Lex Secretaries Limited on 5 February 2019 | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
08 May 2018 | TM01 | Termination of appointment of Roderick Vawer Williams as a director on 8 May 2018 | |
28 Mar 2018 | CH04 | Secretary's details changed for Lex Secretaries Limited on 23 March 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 28 March 2018 | |
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
18 Nov 2016 | AP01 | Appointment of Mr Roderick Vawer Williams as a director on 18 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
05 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
04 Apr 2016 | TM01 | Termination of appointment of Anthony Paul Francis as a director on 26 January 2016 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
12 Mar 2015 | MR01 | Registration of charge 084880120001, created on 10 March 2015 | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|