INK LOUNGE (DRIFFIELD) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2427 September 2024 Liquidators' statement of receipts and payments to 2024-07-24

View Document

11/05/2411 May 2024 Appointment of a voluntary liquidator

View Document

17/04/2417 April 2024 Removal of liquidator by court order

View Document

23/03/2423 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/08/237 August 2023 Appointment of a voluntary liquidator

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Resolutions

View Document

07/08/237 August 2023 Statement of affairs

View Document

07/08/237 August 2023 Registered office address changed from 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-08-07

View Document

28/07/2328 July 2023 Change of details for Mr Kristopher Mark Hoyle as a person with significant control on 2023-07-14

View Document

28/07/2328 July 2023 Director's details changed for Mrs Rachel Marie Hoyle on 2023-07-14

View Document

28/07/2328 July 2023 Director's details changed for Kristopher Mark Hoyle on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Mrs Rachel Marie Hoyle on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Kristopher Mark Hoyle on 2023-07-14

View Document

28/07/2328 July 2023 Change of details for Mrs Rachel Marie Hoyle as a person with significant control on 2023-07-14

View Document

16/05/2316 May 2023 Registered office address changed from 6 Sycamore Crescent Cranswick Driffield YO25 9QJ England to 2 Exeter Street Cottingham East Riding of Yorkshire HU16 4LU on 2023-05-16

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Change of details for Mr Kristopher Mark Hoyle as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Kristopher Mark Hoyle on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Kristopher Mark Hoyle on 2022-09-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 18 ARMISTICE PARK DRIFFIELD EAST YORKSHIRE YO25 5AN ENGLAND

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER MARK HOYLE / 30/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHEL MARIE HOYLE / 30/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR KRISTOPHER MARK HOYLE / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARIE HOYLE / 30/03/2020

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

29/05/1929 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 17 COPSE MEAD DRIFFIELD EAST YORKSHIRE YO25 5FR ENGLAND

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

14/06/1814 June 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARIE HOYLE / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER MARK HOYLE / 01/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM UPLANDS 20 HOWL LANE HUTTON DRIFFIELD EAST YORKSHIRE YO25 9QA

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/08/1315 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL MARIE HOYLE / 01/01/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER MARK HOYLE / 01/01/2013

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 12 PARK AVENUE DRIFFIELD EAST YORKSHIRE YO25 5EJ ENGLAND

View Document

30/07/1230 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/08/113 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL MARIE HOYLE / 14/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTOPHER MARK HOYLE / 14/07/2010

View Document

09/08/109 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 14 BARONWOOD CRESCENT BEEFORD EAST YORKSHIRE YO25 8BX

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM C/O. ROBSON & CO. LTD. SIGMA HOUSE BEVERLEY BUSINESS PARK OLDBECK ROAD BEVERLEY HU17 0JS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED KRISTOPHER MARK HOYLE

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED RACHEL MARIE HOYLE

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

14/07/0914 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company