Advanced company searchLink opens in new window

THE EAST INDIA COMPANY DRINKS LIMITED

Company number 06318033

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2017 DS01 Application to strike the company off the register
31 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
20 Sep 2016 CS01 Confirmation statement made on 19 July 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
18 May 2016 AAMD Amended total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 Aug 2012 AA Accounts for a small company made up to 31 December 2011
16 Aug 2012 TM02 Termination of appointment of Puliakode Ramachandran as a secretary
30 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
27 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
05 Jan 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 December 2010
06 Dec 2010 AA Total exemption small company accounts made up to 31 July 2010
17 Sep 2010 AD01 Registered office address changed from C/O C/O Macilvin Moore & Reveres Chartered Accountants 2Nd Floor 7 St John's Road Harrow Middlesex HA1 2EY on 17 September 2010
28 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
22 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
18 Dec 2009 AD01 Registered office address changed from C/O C/O Macilvin Moore & Reveres Chartered Accountants 2Nd Floor 7 St John's Road Harrow Middlesex HA1 2EY on 18 December 2009
18 Dec 2009 AD01 Registered office address changed from Golds House 2-9 Uplands Business Park Blackhorse Lane London E17 5QJ on 18 December 2009