- Company Overview for IVORY RUM LOUNGE LTD (07723220)
- Filing history for IVORY RUM LOUNGE LTD (07723220)
- People for IVORY RUM LOUNGE LTD (07723220)
- More for IVORY RUM LOUNGE LTD (07723220)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Oct 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
20 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | AD01 | Registered office address changed from 25-27 High Street North Dunstable Bedfordshire LU6 1HX England on 29 October 2013 | |
22 Aug 2013 | AP01 | Appointment of Mr Stephen Gary Miller as a director | |
22 Aug 2013 | TM01 | Termination of appointment of Ralph Miller as a director | |
21 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from 6 Banbury Road Brackley Northamptonshire NN13 6AU England on 11 September 2012 | |
02 Apr 2012 | CERTNM |
Company name changed ivory cocktail bar and restaurant LTD\certificate issued on 02/04/12
|
|
13 Mar 2012 | CONNOT | Change of name notice | |
29 Jul 2011 | NEWINC |
Incorporation
|