Advanced company searchLink opens in new window

RENEGADE DRINKS LIMITED

Company number 13202062

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)
07 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 October 2023
17 Nov 2023 600 Appointment of a voluntary liquidator
17 Nov 2023 LIQ10 Removal of liquidator by court order
03 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-10
21 Oct 2022 600 Appointment of a voluntary liquidator
21 Oct 2022 LIQ02 Statement of affairs
18 Oct 2022 AD01 Registered office address changed from Unit 2-3 Tilers Road Kiln Farm Milton Keynes Buckinghamshire MK11 3LH England to C/O Quantuma Advisory Ltd, Third Floor 196 Deansgate Manchester M3 3WF on 18 October 2022
29 Jul 2022 CH01 Director's details changed for Mr Maurice Newton on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr James Henry Wood Howard on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Ben Harrison on 29 July 2022
29 Jul 2022 CH01 Director's details changed for Mr Martin Thornton on 29 July 2022
29 Jul 2022 AD01 Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG United Kingdom to Unit 2-3 Tilers Road Kiln Farm Milton Keynes Buckinghamshire MK11 3LH on 29 July 2022
17 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
28 Feb 2022 AA01 Previous accounting period shortened from 28 February 2022 to 31 December 2021
12 Jan 2022 AD01 Registered office address changed from 28 Davenport Park Road Stockport SK2 6JS England to 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 12 January 2022
10 Dec 2021 AD01 Registered office address changed from 6 Station View Hazel Grove Stockport SK7 5ER England to 28 Davenport Park Road Stockport SK2 6JS on 10 December 2021
06 Jul 2021 MR01 Registration of charge 132020620001, created on 5 July 2021
24 Feb 2021 PSC01 Notification of Martin Thornton as a person with significant control on 24 February 2021
24 Feb 2021 PSC01 Notification of James Henry Wood Howard as a person with significant control on 24 February 2021
24 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 24 February 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
15 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted