- Company Overview for RIO LOUNGE BAR LIMITED (08612213)
- Filing history for RIO LOUNGE BAR LIMITED (08612213)
- People for RIO LOUNGE BAR LIMITED (08612213)
- More for RIO LOUNGE BAR LIMITED (08612213)
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
|
|
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
|
|
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
|
|
12 Aug 2014 | TM01 |
Termination of appointment of Michael Steel as a director on 29 July 2014
|
|
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
|
|
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
|