Advanced company searchLink opens in new window

INTEGRATED LEISURE LIMITED

Company number 01136292

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2011 DS01 Application to strike the company off the register
07 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
Statement of capital on 2010-06-16
  • GBP 6,000
16 Jun 2010 CH03 Secretary's details changed for Mark Philby on 1 January 2010
16 Jun 2010 CH01 Director's details changed for Mr Foon Shang Yeung on 1 January 2010
16 Jun 2010 CH01 Director's details changed for Mark Philby on 1 January 2010
07 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
28 May 2009 363a Return made up to 21/05/09; full list of members
28 May 2009 288c Director and Secretary's Change of Particulars / mark philby / 01/01/2009 / HouseName/Number was: , now: 4; Street was: manor farmhouse, now: marigold avenue; Area was: high street, now: ; Post Town was: duddington stamford, now: bourne; Region was: lincs, now: lincolnshire; Post Code was: PE9 3QE, now: PE10 0PX; Country was: , now: united kingdom
07 Nov 2008 287 Registered office changed on 07/11/2008 from 651 lincoln road peterborough PE1 3HA united kingdom
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
15 Jun 2008 363a Return made up to 21/05/08; full list of members
03 Apr 2008 287 Registered office changed on 03/04/2008 from manor house cottingham road corby northants NN17 1TD
02 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
04 Jul 2007 363a Return made up to 21/05/07; full list of members
03 Jul 2007 288c Director's particulars changed
03 Jul 2007 288b Director resigned
10 Aug 2006 287 Registered office changed on 10/08/06 from: cawley house 149-155 canal street nottingham NG1 7HR
03 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
18 Jul 2006 288c Secretary's particulars changed;director's particulars changed
15 Jul 2006 395 Particulars of mortgage/charge