- Company Overview for ICARUS LEISURE LONDON LIMITED (08075955)
- Filing history for ICARUS LEISURE LONDON LIMITED (08075955)
- People for ICARUS LEISURE LONDON LIMITED (08075955)
- Insolvency for ICARUS LEISURE LONDON LIMITED (08075955)
- More for ICARUS LEISURE LONDON LIMITED (08075955)
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) |
---|---|---|---|
08 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 August 2016 | |
18 Aug 2016 | CH01 | Director's details changed for Mr Alex Jack Potter on 17 August 2016 | |
18 Sep 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2015 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 9 September 2015 | |
08 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | TM01 | Termination of appointment of Edward Maxwell Bloom as a director on 1 December 2014 | |
07 Jul 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Jonathan Fraser James Shipsides on 7 July 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Alex Jack Potter on 7 July 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from The Loft 34-35 Eastcastle Street London W1W 8DW on 23 July 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
24 Oct 2013 | CH01 | Director's details changed for Mr Jonathan Fraser James Shipsides on 30 April 2013 | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2013 | AA01 | Previous accounting period extended from 31 May 2013 to 30 June 2013 | |
08 Mar 2013 | AD01 | Registered office address changed from Boycott Manor Dadford Road Stowe Buckinghamshire MK18 5JZ United Kingdom on 8 March 2013 | |
24 Jul 2012 | SH10 | Particulars of variation of rights attached to shares | |
24 Jul 2012 | SH08 | Change of share class name or designation | |
24 Jul 2012 | RESOLUTIONS |
Resolutions
|