- Company Overview for MONTEZACO HOSPITALITY LTD (SC460904)
- Filing history for MONTEZACO HOSPITALITY LTD (SC460904)
- People for MONTEZACO HOSPITALITY LTD (SC460904)
- Insolvency for MONTEZACO HOSPITALITY LTD (SC460904)
- More for MONTEZACO HOSPITALITY LTD (SC460904)
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) |
---|---|---|---|
23 Sep 2022 | AD01 | Registered office address changed from C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 23 September 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from 538 Gorgie Road Edinburgh EH11 3AL Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 22 September 2022 | |
21 Sep 2022 | WU01(Scot) |
Court order in a winding-up (& Court Order attachment)
|
|
21 Sep 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
16 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
16 Oct 2019 | AP01 | Appointment of Mrs Laura Stanciu as a director on 7 October 2019 | |
16 Oct 2019 | PSC01 | Notification of Laura Stanciu as a person with significant control on 7 October 2019 | |
16 Oct 2019 | PSC07 | Cessation of Patrik Zace as a person with significant control on 7 October 2019 | |
16 Oct 2019 | TM01 | Termination of appointment of Patrik Zace as a director on 7 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 41 Argyle Place Edinburgh EH9 1JT to 538 Gorgie Road Edinburgh EH11 3AL on 16 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
22 Nov 2013 | TM01 | Termination of appointment of Kenneth Syer as a director | |
07 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-07
|