- Company Overview for RILEYS SPORTS BARS LIMITED (08287595)
- Filing history for RILEYS SPORTS BARS LIMITED (08287595)
- People for RILEYS SPORTS BARS LIMITED (08287595)
- Charges for RILEYS SPORTS BARS LIMITED (08287595)
- Insolvency for RILEYS SPORTS BARS LIMITED (08287595)
- More for RILEYS SPORTS BARS LIMITED (08287595)
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) |
---|---|---|---|
15 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 08287595 - Companies House Default Address, Cardiff, CF14 8LH on 15 November 2024 | |
25 Apr 2017 | TM01 | Termination of appointment of Karen Rodrigues as a director on 3 April 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Karen Rodrigues as a secretary on 3 April 2017 | |
14 Dec 2016 | AC92 | Restoration by order of the court | |
17 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Mar 2016 | 2.24B | Administrator's progress report to 2 March 2016 | |
17 Mar 2016 | 2.35B | Notice of move from Administration to Dissolution on 9 March 2016 | |
15 Nov 2015 | TM01 | Termination of appointment of Richard Cal Perlhagen as a director on 5 November 2015 | |
18 Sep 2015 | 2.24B | Administrator's progress report to 21 August 2015 | |
18 Sep 2015 | 2.31B | Notice of extension of period of Administration | |
18 Aug 2015 | TM01 | Termination of appointment of Marc Meyohas as a director on 3 August 2015 | |
18 Aug 2015 | TM01 | Termination of appointment of Nathaniel Jerome Meyohas as a director on 3 August 2015 | |
06 Jul 2015 | CH01 | Director's details changed | |
23 Apr 2015 | 2.24B | Administrator's progress report to 14 March 2015 | |
23 Dec 2014 | 2.16B | Statement of affairs with form 2.15B/O/C DISCLOSE | |
27 Nov 2014 | F2.18 | Notice of deemed approval of proposals | |
13 Nov 2014 | 2.17B | Statement of administrator's proposal | |
24 Sep 2014 | AD01 | Registered office address changed from Suite 3 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB to Hill House 1 Little New Street London EC4A 3TR on 24 September 2014 | |
22 Sep 2014 | 2.12B | Appointment of an administrator | |
22 Sep 2014 | 2.12B | Appointment of an administrator | |
03 Dec 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
06 Mar 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
11 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 Dec 2012 | AP01 | Appointment of Mr Marc Meyohas as a director | |
30 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |