Advanced company searchLink opens in new window

THE INDIAN RUNNER DRINKS COMPANY LIMITED

Company number 08488012

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)
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
  • GBP 10,000
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
  • GBP 1,050
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
  • GBP 250
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
  • GBP 250
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
  • GBP 250