Advanced company searchLink opens in new window

RIO LOUNGE BAR LIMITED

Company number 08612213

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
16 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
24 Aug 2015 TM01 Termination of appointment of Darren Graham Doody as a director on 24 August 2015
01 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
21 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Aug 2014 CERTNM Company name changed flirt LIMITED\certificate issued on 20/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-19
16 Aug 2014 TM01 Termination of appointment of Michael Steel as a director on 29 July 2014
12 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
12 Aug 2014 TM01 Termination of appointment of Michael Steel as a director on 29 July 2014
  • ANNOTATION Clarification This form is duplicate of the TM01 registered on 30/07/2014 for Michael Steel
30 Jul 2014 TM01 Termination of appointment of Michael Steel as a director on 29 July 2014
10 Apr 2014 AP01 Appointment of Mrs Janet Hayward as a director
10 Apr 2014 AP01 Appointment of Mrs Marie Eileen Doody as a director
10 Apr 2014 AP01 Appointment of Mr Darren Graham Doody as a director
05 Apr 2014 CERTNM Company name changed coffee shack LIMITED\certificate issued on 05/04/14
  • RES15 ‐ Change company name resolution on 2014-04-03
  • NM01 ‐ Change of name by resolution
04 Apr 2014 AD01 Registered office address changed from 7a Queensway Halesowen West Midlands B63 4AB England on 4 April 2014
21 Mar 2014 AP01 Appointment of Mr Michael Steel as a director
21 Mar 2014 TM01 Termination of appointment of Paul Gittins as a director
21 Mar 2014 TM01 Termination of appointment of Darren Doody as a director
03 Jan 2014 AD01 Registered office address changed from Harborne West 326 High Street Harborne West Midlands B17 9PU United Kingdom on 3 January 2014
16 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted