- Company Overview for JOHN LYON PUB AND CLUB LIMITED (06228319)
- Filing history for JOHN LYON PUB AND CLUB LIMITED (06228319)
- People for JOHN LYON PUB AND CLUB LIMITED (06228319)
- Charges for JOHN LYON PUB AND CLUB LIMITED (06228319)
- Insolvency for JOHN LYON PUB AND CLUB LIMITED (06228319)
- More for JOHN LYON PUB AND CLUB LIMITED (06228319)
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) |
---|---|---|---|
20 Jun 2010 | CH01 | Director's details changed for Bipin Parekh on 2 October 2009 | |
20 Jun 2010 | AD02 | Register inspection address has been changed | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2009 | 363a | Return made up to 26/04/09; full list of members | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 41 willesden lane london NW6 7RF | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Jul 2008 | 363a | Return made up to 26/04/08; full list of members | |
05 Jun 2008 | 287 | Registered office changed on 05/06/2008 from 853A honeypot lane stanmore middlesex HA7 1AR | |
21 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Nov 2007 | 288a | New secretary appointed;new director appointed | |
09 Nov 2007 | 288a | New director appointed | |
09 Nov 2007 | 288a | New director appointed | |
25 Oct 2007 | 288b | Director resigned | |
25 Oct 2007 | 288b | Director resigned | |
25 Oct 2007 | 288b | Secretary resigned | |
21 Sep 2007 | 395 | Particulars of mortgage/charge | |
23 May 2007 | 288a | New director appointed | |
18 May 2007 | 395 | Particulars of mortgage/charge | |
15 May 2007 | 395 | Particulars of mortgage/charge | |
26 Apr 2007 | NEWINC | Incorporation |