- Company Overview for THE IDLE HOUR LIMITED (09463108)
- Filing history for THE IDLE HOUR LIMITED (09463108)
- People for THE IDLE HOUR LIMITED (09463108)
- Charges for THE IDLE HOUR LIMITED (09463108)
- More for THE IDLE HOUR LIMITED (09463108)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2019 | DS01 | Application to strike the company off the register | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
08 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
22 Jan 2018 | AD01 | Registered office address changed from C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX England to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 January 2018 | |
16 Dec 2017 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
30 Jun 2017 | PSC01 | Notification of Simon John Silverstone as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Anthony Charles Thorp as a person with significant control on 6 April 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AD01 | Registered office address changed from 9 Catherine Place London SW1E 6DX United Kingdom to C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX on 19 December 2016 | |
23 Nov 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | AP01 | Appointment of Mr Simon John Silverstone as a director on 27 February 2015 | |
18 Nov 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
21 Jul 2015 | MR01 | Registration of charge 094631080001, created on 9 July 2015 | |
27 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-27
|