Based in Newport in Isle Of Wight, Traditional Isle of Wight Inns Ltd was established in 2003, it has a status of "Dissolved". Cole, Christopher Spencer, Cole, Katie are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Christopher Spencer | 26 September 2003 | - | 1 |
COLE, Katie | 26 September 2003 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 04 November 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 July 2014 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 January 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 26 November 2013 | |
DS01 - Striking off application by a company | 14 November 2013 | |
AD01 - Change of registered office address | 28 October 2013 | |
AR01 - Annual Return | 27 July 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 26 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 21 January 2008 | |
363s - Annual Return | 23 August 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363s - Annual Return | 16 August 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 24 July 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 25 August 2004 | |
395 - Particulars of a mortgage or charge | 26 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
288a - Notice of appointment of directors or secretaries | 16 October 2003 | |
225 - Change of Accounting Reference Date | 08 October 2003 | |
288b - Notice of resignation of directors or secretaries | 08 October 2003 | |
288b - Notice of resignation of directors or secretaries | 08 October 2003 | |
CERTNM - Change of name certificate | 02 October 2003 | |
NEWINC - New incorporation documents | 21 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 November 2003 | Fully Satisfied |
N/A |