About

Registered Number: 05710645
Date of Incorporation: 15/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Suite A 1st Floor, Midas House 62 Goldsworth Road, Woking, Surrey, GU21 6LQ

 

Based in Surrey, George Irvin (Amusements) Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We don't know the number of employees at George Irvin (Amusements) Ltd. There are 2 directors listed as Irvin, George Francis Wilson, Irvin, Ashley Diane for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRVIN, Ashley Diane 22 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
IRVIN, George Francis Wilson 22 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
PSC04 - N/A 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH03 - Change of particulars for secretary 16 March 2020
PSC04 - N/A 16 March 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 16 February 2018
PSC04 - N/A 16 February 2018
AA - Annual Accounts 07 November 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 February 2013
DISS40 - Notice of striking-off action discontinued 30 January 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 11 April 2012
AA01 - Change of accounting reference date 19 January 2012
AR01 - Annual Return 08 April 2011
CH03 - Change of particulars for secretary 08 April 2011
CH01 - Change of particulars for director 08 April 2011
CH01 - Change of particulars for director 08 April 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 14 April 2010
TM02 - Termination of appointment of secretary 16 March 2010
TM01 - Termination of appointment of director 16 March 2010
AP03 - Appointment of secretary 16 March 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 21 April 2007
363a - Annual Return 03 April 2007
CERTNM - Change of name certificate 13 February 2007
287 - Change in situation or address of Registered Office 12 December 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
NEWINC - New incorporation documents 15 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.