- Company Overview for NO1 LOUNGES LTD (05778886)
- Filing history for NO1 LOUNGES LTD (05778886)
- People for NO1 LOUNGES LTD (05778886)
- Charges for NO1 LOUNGES LTD (05778886)
- Insolvency for NO1 LOUNGES LTD (05778886)
- More for NO1 LOUNGES LTD (05778886)
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) |
---|---|---|---|
09 Feb 2024 | TM01 | Termination of appointment of Christopher James Evans as a director on 26 January 2024 | |
01 Feb 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
02 Nov 2023 | TM02 | Termination of appointment of Susan Elizabeth Hayward as a secretary on 31 October 2023 | |
02 Jun 2023 | CH03 | Secretary's details changed for Susan Elizabeth Hayward on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Errol Daniel Mcglothan on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Ms Mignon Louise Buckingham on 1 June 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Christopher James Evans on 1 June 2023 | |
02 Jun 2023 | AD01 | Registered office address changed from Cutlers Exchange 123 Houndsditch London England EC3A 7BU England to 3 More London Riverside 5th Floor London England SE1 2AQ on 2 June 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
26 Apr 2023 | AP01 | Appointment of Director Karen Cox as a director on 21 April 2023 | |
25 Apr 2023 | TM01 | Termination of appointment of Jude Winstanley as a director on 21 April 2023 | |
14 Apr 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
13 Sep 2022 | AP03 | Appointment of Susan Elizabeth Hayward as a secretary on 13 September 2022 | |
13 Sep 2022 | AD01 | Registered office address changed from Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT England to Cutlers Exchange 123 Houndsditch London England EC3A 7BU on 13 September 2022 | |
06 Sep 2022 | MA | Memorandum and Articles of Association | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
21 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
18 Mar 2022 | TM01 | Termination of appointment of Sharon Louise Jevans as a director on 11 January 2022 | |
18 Mar 2022 | AP01 | Appointment of Mr Simon Martin Harrop as a director on 11 January 2022 | |
22 Dec 2021 | AP01 | Appointment of Mr Jude Winstanley as a director on 20 August 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Liam James Mcelroy as a director on 20 August 2021 | |
20 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
07 Jul 2021 | PSC07 | Cessation of Ingleby (1949) Limited as a person with significant control on 25 June 2021 | |
07 Jul 2021 | PSC02 | Notification of Swissportald Holdings Limited as a person with significant control on 25 June 2021 |