NORTH DERBY LEISURE LIMITED: Filings

  • Overview

    Company NameNORTH DERBY LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04994405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NORTH DERBY LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 4 Riddings Allestree Derby DE22 2GB to 39 High Street Orpington BR6 0JE on Jan 19, 2017

    1 pagesAD01

    Confirmation statement made on Dec 15, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 1
    SH01

    Register(s) moved to registered office address 4 Riddings Allestree Derby DE22 2GB

    1 pagesAD04

    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 pagesAD02

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Certificate of change of name

    Company name changed island leisure (derby) LIMITED\certificate issued on 23/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 22, 2015

    RES15

    Previous accounting period shortened from Dec 31, 2015 to Aug 31, 2015

    1 pagesAA01

    Appointment of Mr Anthony George Roe as a director on Aug 24, 2015

    2 pagesAP01

    Termination of appointment of Nicholas Hewka as a director on Aug 24, 2015

    1 pagesTM01

    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 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Dec 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1
    SH01

    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 pagesAD02

    Director's details changed for Mr Nicholas Hewka on Aug 28, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    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 pagesAD01

    Annual return made up to Dec 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2013

    Statement of capital on Dec 22, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    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