- Company Overview for THE NEW ISLAND PUB COMPANY LIMITED (06632047)
- Filing history for THE NEW ISLAND PUB COMPANY LIMITED (06632047)
- People for THE NEW ISLAND PUB COMPANY LIMITED (06632047)
- Charges for THE NEW ISLAND PUB COMPANY LIMITED (06632047)
- Insolvency for THE NEW ISLAND PUB COMPANY LIMITED (06632047)
- More for THE NEW ISLAND PUB COMPANY LIMITED (06632047)
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) |
---|---|---|---|
10 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2014 | |
25 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2013 | |
13 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2012 | |
02 May 2012 | AD01 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from 10 London Mews London W2 1HY Uk on 21 February 2012 | |
03 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
03 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
27 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Apr 2011 | AR01 |
Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-04-13
|
|
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
17 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
10 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 30 November 2009 | |
31 Jul 2009 | 288a | Director appointed mr olivier etienne michel marie daniaud | |
27 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
15 Oct 2008 | 288b | Appointment terminated director olivier daniaud | |
02 Sep 2008 | 288a | Director appointed mr olivier etienne michel daniaud | |
31 Jul 2008 | 288a | Director appointed mr kim loong ng | |
31 Jul 2008 | 288a | Secretary appointed mr kim loong ng | |
28 Jul 2008 | 288a | Director appointed mr edward anthony cameron davis | |
27 Jun 2008 | 288b | Appointment terminated director duport director LIMITED | |
27 Jun 2008 | NEWINC | Incorporation |