NORTH DERBY LEISURE LIMITED: Filings
Overview
| Company Name | NORTH DERBY LEISURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04994405 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NORTH DERBY LEISURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 4 Riddings Allestree Derby DE22 2GB to 39 High Street Orpington BR6 0JE on Jan 19, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 4 Riddings Allestree Derby DE22 2GB | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from 1 the Oaks Spencer Road Belper Derbyshire DE56 1JY England to 4 Riddings Allestree Derby DE22 2GB | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed island leisure (derby) LIMITED\certificate issued on 23/10/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 31, 2015 to Aug 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Anthony George Roe as a director on Aug 24, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Hewka as a director on Aug 24, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 the Oaks Spencer Road Belper Derbyshire DE56 1JY to 4 Riddings Allestree Derby DE22 2GB on Sep 03, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Dec 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O N Hewka 17 Acresview Close Allestree Derby Derbyshire DE22 2AY United Kingdom to 1 the Oaks Spencer Road Belper Derbyshire DE56 1JY | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Nicholas Hewka on Aug 28, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from 17 Acres View Allestree Derby Derbyshire DE22 2AY to 1 the Oaks Spencer Road Belper Derbyshire DE56 1JY on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0