- Company Overview for IBIZA CLUBS LIMITED (06234079)
- Filing history for IBIZA CLUBS LIMITED (06234079)
- People for IBIZA CLUBS LIMITED (06234079)
- More for IBIZA CLUBS LIMITED (06234079)
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) |
---|---|---|---|
11 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2011 | AD01 | Registered office address changed from 24 Chaucer Business Park Watery Lane Kemsing Sevenoaks Kent TN15 6PJ on 4 November 2011 | |
12 Oct 2011 | AP01 | Appointment of Ayubu Tesha as a director on 1 February 2011 | |
11 Oct 2011 | AR01 |
Annual return made up to 2 May 2011 with full list of shareholders
Statement of capital on 2011-10-11
|
|
23 Jul 2011 | TM01 | Termination of appointment of Jeremy Millins as a director | |
23 Jul 2011 | TM01 | Termination of appointment of Paul Kutchera as a director | |
23 Jul 2011 | TM02 | Termination of appointment of Paul Kutchera as a secretary | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 2 May 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Mr Paul Francis Kutchera on 1 October 2009 | |
01 Jul 2010 | CH03 | Secretary's details changed for Mr Paul Francis Kutchera on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Jeremy Philip Millins on 1 October 2009 | |
19 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
12 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
11 May 2009 | 288a | Director appointed mr paul francis kutchera | |
10 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
13 Feb 2009 | 88(2) | Ad 31/05/08-31/05/08 gbp si 90@1=90 gbp ic 10/100 | |
02 Jun 2008 | 363a | Return made up to 02/05/08; full list of members | |
02 Jun 2008 | 353 | Location of register of members | |
02 Jun 2008 | 190 | Location of debenture register | |
02 Jun 2008 | 287 | Registered office changed on 02/06/2008 from 2 craven passage london WC2N 5PH | |
30 May 2008 | 288c | Director's Change of Particulars / jeremy millins / 02/05/2007 / HouseName/Number was: , now: 53; Street was: 57 chipstead lane, now: chipstead lane | |
31 May 2007 | 288a | New secretary appointed | |
31 May 2007 | 288a | New secretary appointed |