Advanced company searchLink opens in new window

IWR INDIAN OCEAN LTD

Company number 07714813

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)
25 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2017.
10 Dec 2015 CERTNM Company name changed gravity resort group LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
08 Sep 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Aug 2015 AD01 Registered office address changed from , C/O Robertson Thomas, Suite 2 First Floor, Wira House Ring Road West Park, Leeds, LS16 6EB to 5 the Quadrant Coventry CV1 2EL on 13 August 2015
15 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
23 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
23 Apr 2015 AP01 Appointment of Mr Christopher Neal Bateman as a director on 20 April 2015
23 Apr 2015 TM01 Termination of appointment of Nicola Jayne Fairweather as a director on 20 April 2015
05 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
11 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
25 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
19 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
19 Aug 2013 AD01 Registered office address changed from , Regus House Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom on 19 August 2013
16 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
17 Aug 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
18 Jul 2012 AD01 Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 18 July 2012
22 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)