- Company Overview for DAINSTONE INNS AND LODGES LTD (05367917)
- Filing history for DAINSTONE INNS AND LODGES LTD (05367917)
- People for DAINSTONE INNS AND LODGES LTD (05367917)
- Charges for DAINSTONE INNS AND LODGES LTD (05367917)
- More for DAINSTONE INNS AND LODGES LTD (05367917)
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) |
---|---|---|---|
18 May 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2009 | 288b | Appointment Terminated Director jonathan cowell | |
17 Apr 2009 | 363a | Return made up to 17/02/09; full list of members | |
11 Dec 2008 | 287 | Registered office changed on 11/12/2008 from the sun 9 high street market harborough leicestershire LE16 7NJ | |
27 Nov 2008 | CERTNM | Company name changed joose leisure LIMITED\certificate issued on 01/12/08 | |
26 Nov 2008 | 225 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 | |
05 Nov 2008 | 363a | Return made up to 17/02/08; full list of members | |
05 Nov 2008 | AA | Accounts made up to 28 February 2008 | |
22 Jul 2008 | 288b | Appointment Terminated Secretary sharon walpole | |
03 Jan 2008 | AA | Accounts made up to 28 February 2007 | |
10 Apr 2007 | 288a | New secretary appointed | |
23 Mar 2007 | 288b | Secretary resigned | |
23 Mar 2007 | 287 | Registered office changed on 23/03/07 from: 8 colemeadow rd, north moons moat, redditch worcs B98 9PB | |
07 Mar 2007 | 363a | Return made up to 17/02/07; full list of members | |
09 Dec 2006 | 395 | Particulars of mortgage/charge | |
05 Dec 2006 | AA | Accounts made up to 28 February 2006 | |
19 Sep 2006 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2006 | 363a | Return made up to 17/02/06; full list of members | |
16 May 2006 | 288a | New secretary appointed | |
08 May 2006 | 288a | New director appointed | |
05 May 2006 | CERTNM | Company name changed javerblast LTD\certificate issued on 05/05/06 | |
24 Apr 2006 | 88(2)R | Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100 | |
20 Jun 2005 | 288b | Director resigned | |
20 Jun 2005 | 288b | Secretary resigned |