Advanced company searchLink opens in new window

THE INTERESTING DRINKS CO. LIMITED

Company number 00277778

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)
13 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2010 4.68 Liquidators' statement of receipts and payments to 1 April 2010
13 Apr 2010 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2010 4.68 Liquidators' statement of receipts and payments to 14 December 2009
24 Dec 2009 4.40 Notice of ceasing to act as a voluntary liquidator
24 Dec 2009 600 Appointment of a voluntary liquidator
04 Dec 2009 AD01 Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009
11 Aug 2009 600 Appointment of a voluntary liquidator
11 Aug 2009 LIQ MISC OC Court order INSOLVENCY:Replacement of liquidator
30 Jul 2009 288b Appointment Terminated Director jill kyne
19 Jan 2009 288b Appointment Terminated Director nandor makos
19 Jan 2009 288b Appointment Terminated Director charles coase
19 Jan 2009 288b Appointment Terminated Director sally moore
31 Dec 2008 287 Registered office changed on 31/12/2008 from 8 henrietta place london W1G 0NB
24 Dec 2008 4.70 Declaration of solvency
24 Dec 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-15
24 Dec 2008 600 Appointment of a voluntary liquidator
09 Jul 2008 288b Appointment Terminated Director michael flynn
29 May 2008 363a Return made up to 28/05/08; full list of members
20 Mar 2008 288a Director appointed paul derek tunnacliffe
11 Jan 2008 288b Director resigned
09 Jan 2008 AA Accounts made up to 30 June 2007
19 Oct 2007 288b Director resigned
17 Sep 2007 288a New director appointed
08 Aug 2007 288a New director appointed