- 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) |
---|---|---|---|
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
11 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Nov 2015 | AP01 | Appointment of Elliott Paul Adams as a director on 29 September 2015 | |
18 May 2015 | CH01 | Director's details changed for Mark James Woodcock on 13 May 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
07 May 2015 | AP01 | Appointment of Mr Martin Ian Green as a director on 26 March 2015 | |
01 May 2015 | AP01 | Appointment of Mark James Woodcock as a director on 26 March 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Paul Raymond Lawes as a director on 26 March 2015 | |
24 Feb 2015 | AA | Group of companies' accounts made up to 31 December 2013 | |
16 Jan 2015 | AP01 | Appointment of Mr Stephen Wallace Richards as a director on 16 January 2015 | |
07 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
03 Apr 2014 | MR05 | Part of the property or undertaking has been released from charge 057788860001 | |
25 Mar 2014 | TM01 | Termination of appointment of Darran Green as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Davide Sangiovanni as a director | |
25 Mar 2014 | TM01 | Termination of appointment of Barclay Saastad as a director | |
25 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | AA | Accounts for a medium company made up to 31 December 2012 | |
19 Mar 2014 | MR01 | Registration of charge 057788860002 | |
23 Dec 2013 | MR01 | Registration of charge 057788860001 | |
18 Apr 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
17 Apr 2013 | CH01 | Director's details changed for Paul Raymond Lawes on 12 April 2013 | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders |