- Company Overview for LONDON ROAD HOTELS LIMITED (SC477441)
- Filing history for LONDON ROAD HOTELS LIMITED (SC477441)
- People for LONDON ROAD HOTELS LIMITED (SC477441)
- More for LONDON ROAD HOTELS LIMITED (SC477441)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2015 | TM01 | Termination of appointment of George Wilkie as a director on 26 October 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Jamie Bowie Houston as a director on 4 February 2015 | |
07 Oct 2014 | AP01 | Appointment of Mr Steven Charles Mcknight as a director on 7 October 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr George Wilkie as a director on 7 October 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | TM01 | Termination of appointment of Stephen Mcknight as a director | |
03 Jul 2014 | TM01 | Termination of appointment of Stephen Mcknight as a director | |
02 Jul 2014 | AR01 | Annual return made up to 1 July 2014 with full list of shareholders | |
01 Jul 2014 | AP01 | Appointment of Mr Stephen Charles Mcknight as a director | |
14 May 2014 | AP01 | Appointment of Mr Jamie Bowie Houston as a director | |
14 May 2014 | TM01 | Termination of appointment of Steven Mcknight as a director | |
12 May 2014 | NEWINC |
Incorporation
|