Advanced company searchLink opens in new window

AD FORMER RUM BRANDS LIMITED

Company number 00216134

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)
01 Sep 2017 AP01 Appointment of Vincent Turpin as a director on 1 September 2017
01 Sep 2017 TM01 Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017
14 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
24 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,000
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
02 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000
09 Apr 2015 AA Full accounts made up to 30 June 2014
03 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
28 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Mar 2014 SH20 Statement by directors
06 Mar 2014 SH19 Statement of capital on 6 March 2014
  • GBP 2,000.00
06 Mar 2014 CAP-SS Solvency statement dated 04/03/14
06 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 04/03/2014
13 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Jul 2012 CERTNM Company name changed black friars distillery company LIMITED\certificate issued on 26/07/12
  • RES15 ‐ Change company name resolution on 2012-07-18
26 Jul 2012 CONNOT Change of name notice
18 Jun 2012 CERTNM Company name changed allied domecq former rum brands LIMITED\certificate issued on 18/06/12
  • RES15 ‐ Change company name resolution on 2012-05-30
14 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
14 Jun 2012 CONNOT Change of name notice
22 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
02 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
24 Feb 2011 TM02 Termination of appointment of Stuart Macnab as a secretary