Advanced company searchLink opens in new window

ISLAND LEISURE (BARS) LIMITED

Company number 06479031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
25 May 2012 1.4 Notice of completion of voluntary arrangement
02 May 2012 AD01 Registered office address changed from 2nd Floor Beaumont House Kensington Village Avonmore Road London W14 8TS on 2 May 2012
03 Feb 2012 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
29 Nov 2010 AD01 Registered office address changed from Beaumont House 2nd Floor Kensington Village Avonmore Road London W14 8TS on 29 November 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Apr 2010 SH01 Statement of capital following an allotment of shares on 7 January 2009
  • GBP 118
30 Mar 2010 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 30 March 2010
18 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 109
18 Feb 2010 CH01 Director's details changed for Mr Stuart Kerley on 1 October 2009
03 Feb 2010 AD01 Registered office address changed from 39a Pine Road Winton Bournemouth Dorset BH9 1LT United Kingdom on 3 February 2010
18 Dec 2009 AD01 Registered office address changed from 25 Manchester Square London W1U 3PY on 18 December 2009
20 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Nov 2009 TM02 Termination of appointment of Linda Guy as a secretary
03 Nov 2009 AP04 Appointment of Manchester Square Registrars Limited as a secretary
01 Jul 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
30 Apr 2009 363a Return made up to 21/01/09; full list of members
22 Apr 2009 88(2) Ad 10/12/08 gbp si 108@1=108 gbp ic 1/109
07 Jan 2009 287 Registered office changed on 07/01/2009 from 87-89 sterte avenue west poole dorset BH15 2AL
29 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Aug 2008 287 Registered office changed on 22/08/2008 from 87-89 sterte avenue west poole dorset BH19 2AL