- Company Overview for ISLA'S KITCHEN AND BAR LIMITED (11726268)
- Filing history for ISLA'S KITCHEN AND BAR LIMITED (11726268)
- People for ISLA'S KITCHEN AND BAR LIMITED (11726268)
- More for ISLA'S KITCHEN AND BAR LIMITED (11726268)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2019 | TM01 | Termination of appointment of Joseph Mark Hindley as a director on 5 November 2019 | |
05 Nov 2019 | PSC07 | Cessation of Joseph Mark Hindley as a person with significant control on 5 November 2019 | |
06 Sep 2019 | PSC04 | Change of details for Mr Joseph Mark Hindley as a person with significant control on 6 September 2019 | |
16 May 2019 | RESOLUTIONS |
Resolutions
|
|
16 May 2019 | CONNOT | Change of name notice | |
09 May 2019 | AD01 | Registered office address changed from 13 Wards End Halifax West Yorkshire HX1 1BX to 13 Wards End Halifax West Yorkshire HX1 1BX on 9 May 2019 | |
07 May 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 13 Wards End Halifax West Yorkshire HX1 1BX on 7 May 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of William Young as a director on 7 April 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Kate Young as a director on 7 April 2019 | |
13 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-13
|