- Company Overview for THE EAST SUFFOLK HOTEL LIMITED (09439711)
- Filing history for THE EAST SUFFOLK HOTEL LIMITED (09439711)
- People for THE EAST SUFFOLK HOTEL LIMITED (09439711)
- More for THE EAST SUFFOLK HOTEL LIMITED (09439711)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
09 Jun 2021 | AA01 | Current accounting period extended from 28 February 2021 to 31 July 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 28 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
05 Mar 2020 | AD01 | Registered office address changed from 152 High Street Aldeburgh IP15 5AQ England to 15D Clifford Street London W1S 4JZ on 5 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from 15D Clifford Street London W1S 4JZ England to 152 High Street Aldeburgh IP15 5AQ on 5 March 2020 | |
08 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
08 Aug 2017 | SH02 | Sub-division of shares on 24 July 2017 | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2017 | TM01 | Termination of appointment of Catherine Jane Davidson as a director on 3 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Oct 2016 | CH01 | Director's details changed for Mr John Samuel Kenneth Fogg on 14 October 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
18 Feb 2016 | AD01 | Registered office address changed from First Floor St Bartholomew House 92 Fleet Street London EC4Y 1PB United Kingdom to 15D Clifford Street London W1S 4JZ on 18 February 2016 | |
07 Nov 2015 | AP01 | Appointment of David Anthony Campbell as a director on 22 October 2015 | |
10 Mar 2015 | AP01 | Appointment of Catherine Jane Davidson as a director on 25 February 2015 | |
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|