- Company Overview for INTEGRATED LEISURE LIMITED (01136292)
- Filing history for INTEGRATED LEISURE LIMITED (01136292)
- People for INTEGRATED LEISURE LIMITED (01136292)
- Charges for INTEGRATED LEISURE LIMITED (01136292)
- More for INTEGRATED LEISURE LIMITED (01136292)
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
|
|
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 |