- Company Overview for ANGELA YOUNG HOTELS LIMITED (05136973)
- Filing history for ANGELA YOUNG HOTELS LIMITED (05136973)
- People for ANGELA YOUNG HOTELS LIMITED (05136973)
- Charges for ANGELA YOUNG HOTELS LIMITED (05136973)
- Insolvency for ANGELA YOUNG HOTELS LIMITED (05136973)
- More for ANGELA YOUNG HOTELS LIMITED (05136973)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2019 | DS01 | Application to strike the company off the register | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
11 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
26 Apr 2018 | PSC01 | Notification of Theresa James as a person with significant control on 6 April 2016 | |
26 Apr 2018 | PSC04 | Change of details for Mrs Clare Marie Seeley as a person with significant control on 6 April 2016 | |
26 Apr 2018 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR United Kingdom to 12 Branksome Dene Road Bournemouth BH4 8JW on 26 April 2018 | |
26 Apr 2018 | PSC01 | Notification of Clare Marie Seeley as a person with significant control on 6 April 2016 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
10 Apr 2017 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 March 2017 | |
10 Apr 2017 | 1.4 | Notice of completion of voluntary arrangement | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2016 | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2015 | |
28 Jul 2015 | LIQ MISC | INSOLVENCY:progress report | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Jun 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2014 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jun 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2013 | |
19 Feb 2013 | AD01 | Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 19 February 2013 |