ISLAND LEISURE (BARS) LIMITED

06479031
2ND FLOOR BEAUMONT HOUSE KENSINGTON VILLAGE LONDON W14 8TS

Documents

Documents
Date Category Description Pages
21 Jan 2014 gazette Gazette Dissolved Compulsory 1 Buy now
08 Oct 2013 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
25 May 2012 insolvency Liquidation Voluntary Arrangement Completion 13 Buy now
02 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Feb 2012 accounts Annual Accounts 5 Buy now
04 May 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 5 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2010 accounts Annual Accounts 6 Buy now
30 Apr 2010 capital Return of Allotment of shares 2 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 officers Change of particulars for director (Mr Stuart Kerley) 2 Buy now
03 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Nov 2009 accounts Annual Accounts 6 Buy now
03 Nov 2009 officers Termination of appointment of secretary (Linda Guy) 2 Buy now
03 Nov 2009 officers Appointment of corporate secretary (Manchester Square Registrars Limited) 3 Buy now
01 Jul 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
30 Apr 2009 annual-return Return made up to 21/01/09; full list of members 4 Buy now
22 Apr 2009 capital Ad 10/12/08 gbp si 108@1=108 gbp ic 1/109 2 Buy now
07 Jan 2009 address Registered office changed on 07/01/2009 from 87-89 sterte avenue west poole dorset BH15 2AL 1 Buy now
29 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
22 Aug 2008 address Registered office changed on 22/08/2008 from 87-89 sterte avenue west poole dorset BH19 2AL 1 Buy now
19 Aug 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
12 Aug 2008 officers Director appointed harvey sinclair 2 Buy now
01 Jul 2008 address Registered office changed on 01/07/2008 from 1 georges square bath street bristol BS1 6BA 1 Buy now
01 Jul 2008 incorporation Memorandum Articles 12 Buy now
24 Jun 2008 officers Appointment Terminated Secretary st james secretaries LIMITED 1 Buy now
24 Jun 2008 officers Appointment Terminated Director st james directors LIMITED 1 Buy now
24 Jun 2008 officers Secretary appointed linda marion guy 4 Buy now
24 Jun 2008 officers Director appointed stuart kelly 4 Buy now
20 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jan 2008 incorporation Incorporation Company 20 Buy now