Advanced company searchLink opens in new window

ISLANDVALE LIMITED

Company number 09292990

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)
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
07 Oct 2017 AA Full accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2016 AA Full accounts made up to 31 December 2015
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 RP04AR01 Second filing of the annual return made up to 3 November 2015
29 Jun 2016 AD01 Registered office address changed from , Maldron Hotel Cardiff St Marys Street, Cardiff, CF10 1GD to Clayton Hotel Cardiff St. Mary Street Cardiff CF10 1GD on 29 June 2016
29 Jun 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 8,026,503
10 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
10 Dec 2015 AD02 Register inspection address has been changed to 4th Floor, Burton Court 4th Floor, Burton Court Burton Hall Drive Sandyford Dublin
19 Apr 2015 AP01 Appointment of Sean Mckeon as a director on 2 February 2015
22 Feb 2015 AP01 Appointment of Stephen Mcnally as a director on 2 February 2015
22 Feb 2015 AP01 Appointment of Dermot Crowley as a director on 2 February 2015
22 Feb 2015 AP01 Appointment of Patrick Mccann as a director on 2 February 2015
22 Feb 2015 TM01 Termination of appointment of Patrick Power as a director on 2 February 2015
22 Feb 2015 TM01 Termination of appointment of Donal O'doherty as a director on 2 February 2015
22 Feb 2015 TM01 Termination of appointment of Thomas Moran as a director on 2 February 2015
22 Feb 2015 TM01 Termination of appointment of William Mcgreal as a director on 2 February 2015
22 Feb 2015 AD01 Registered office address changed from , Crown Moran Hotel, 152 Cricklewood Broadway, London, NW2 3ED, England to Clayton Hotel Cardiff St. Mary Street Cardiff CF10 1GD on 22 February 2015
09 Feb 2015 MR04 Satisfaction of charge 092929900001 in full
07 Feb 2015 MR01 Registration of charge 092929900002, created on 3 February 2015
02 Jan 2015 MA Memorandum and Articles of Association
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amending and restating agreement. The 2013 facilities agreement. The amended and restated 2013 facilities agreement. Accession deed - the debenture. The escrow letter. The irish facilities agreement deed of accession. The irish debtor intercreditor deed of accession. The irish intra-group lender intercreditor deed of accession. The irish guarantee deed of accession. Directors authorised 05/12/2014