(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 25, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2022
filed on: 23rd, June 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 30, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 30, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 22nd, August 2020
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, July 2020
| resolution
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 30, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) Appointment (date: March 26, 2019) of a secretary
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 26, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 26, 2019
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 26, 2019 new director was appointed.
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 30, 2017
filed on: 2nd, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to October 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On April 27, 2016 new director was appointed.
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 27, 2016
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 30, 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to October 30, 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2014
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 19, 2014: 15075.00 GBP
capital
|
|
(AD01) Company moved to new address on June 20, 2014. Old Address: Tetcott Road Offices 533 Kings Road London SW10 0TZ
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 30, 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 22, 2013: 15075.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 30, 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 30, 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on May 29, 2012
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to June 30, 2011 (was October 30, 2011).
filed on: 13th, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2011
filed on: 9th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from August 31, 2011 to June 30, 2011
filed on: 12th, July 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 8, 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP03) Appointment (date: July 8, 2011) of a secretary
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 8, 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On July 8, 2011 new director was appointed.
filed on: 8th, July 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 8, 2011
filed on: 8th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 8, 2011. Old Address: 2Nd Floor Beaumont House Kensington Village Avonmore Road London W14 8TS
filed on: 8th, July 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 13th, June 2011
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed island leisure (bars) ii LIMITEDcertificate issued on 17/03/11
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 14, 2011 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to August 17, 2010
filed on: 16th, February 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 18, 2010 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on August 13, 2010
filed on: 7th, February 2011
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 13, 2010: 15075.00 GBP
filed on: 7th, February 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, February 2011
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 29, 2010. Old Address: Beaumont House 2Nd Floor Kensington Village Avonmore Road London W14 8TS
filed on: 29th, November 2010
| address
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 30, 2010. Old Address: 25 Manchester Square London W1U 3PY
filed on: 30th, March 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, August 2009
| incorporation
|
Free Download
(21 pages)
|