- Company Overview for IWR INDIAN OCEAN LTD (07714813)
- Filing history for IWR INDIAN OCEAN LTD (07714813)
- People for IWR INDIAN OCEAN LTD (07714813)
- Charges for IWR INDIAN OCEAN LTD (07714813)
- Insolvency for IWR INDIAN OCEAN LTD (07714813)
- More for IWR INDIAN OCEAN LTD (07714813)
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
|
|
10 Dec 2015 | CERTNM |
Company name changed gravity resort group LIMITED\certificate issued on 10/12/15
|
|
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
|
|
23 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
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
|
|
11 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
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
|
|
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
|