INNOVATIVE DRINKS LTD

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/05/193 May 2019 APPLICATION FOR STRIKING-OFF

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR FABRIZIO PARENTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / HARMINDER SINGH AHLUWALIA / 01/07/2013

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARBJEET SINGH BHANGLE / 01/07/2013

View Document

15/01/1415 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 0.01

View Document

15/01/1415 January 2014 SUB-DIVISION 23/12/13

View Document

09/01/149 January 2014 ADOPT ARTICLES 23/12/2013

View Document

17/10/1317 October 2013 PREVEXT FROM 30/04/2013 TO 30/06/2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 388 ROCHESTER RD GRAVESEND KENT DA12 4TT ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/05/1214 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEEPAK DUGALA

View Document

15/04/1115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company