- Company Overview for INSPIRIT DRINKS LTD (03679333)
- Filing history for INSPIRIT DRINKS LTD (03679333)
- People for INSPIRIT DRINKS LTD (03679333)
- Charges for INSPIRIT DRINKS LTD (03679333)
- More for INSPIRIT DRINKS LTD (03679333)
| 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) |
|---|---|---|---|
| 21 May 2015 | CERTNM |
Company name changed inspirit marketing LIMITED\certificate issued on 21/05/15
|
|
| 21 May 2015 | AD01 | Registered office address changed from 5th Floor Casa Lockoford Lane Chesterfield Derbyshire S41 7JB to Inspirit Drinks Ltd Derby Street Burton-on-Trent Staffordshire DE14 2LE on 21 May 2015 | |
| 22 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
| 19 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
| 23 Dec 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
| 23 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
| 02 Dec 2013 | MISC | Section 519 | |
| 13 Nov 2013 | AUD | Auditor's resignation | |
| 24 Oct 2013 | AUD | Auditor's resignation | |
| 25 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
| 06 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
| 17 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
| 17 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
| 15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
| 29 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
| 21 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
| 21 Dec 2011 | CH01 | Director's details changed for Mr Mark Peter James on 15 November 2011 | |
| 21 Dec 2011 | CH01 | Director's details changed for Mr Shaun Bacon on 15 November 2010 | |
| 21 Dec 2011 | CH01 | Director's details changed for Steven James Garcia Perez on 15 November 2010 | |
| 02 Mar 2011 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
| 02 Mar 2011 | AD01 | Registered office address changed from Furnace Hill Clay Cross Chesterfield Derbyshire S45 9NF on 2 March 2011 | |
| 28 Sep 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
| 21 May 2010 | AP01 | Appointment of Mr Mark Peter James as a director | |
| 21 May 2010 | AP01 | Appointment of Steven James Garcia as a director | |
| 21 May 2010 | AP01 | Appointment of Mr Shaun Bacon as a director |