- Company Overview for ISLANDVALE LIMITED (09292990)
- Filing history for ISLANDVALE LIMITED (09292990)
- People for ISLANDVALE LIMITED (09292990)
- Charges for ISLANDVALE LIMITED (09292990)
- More for ISLANDVALE LIMITED (09292990)
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
|
|
10 Dec 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
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
|