Advanced company searchLink opens in new window

THE ROX HOTEL LLP

Company number SO301432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 May 2023 AA Total exemption full accounts made up to 31 May 2022
29 May 2023 LLAD01 Registered office address changed from C/O Aberdeen Fabrication Ltd Links Place Aberdeen Grampian AB11 5DY to . Links Place Aberdeen AB11 5DY on 29 May 2023
06 Sep 2022 LLAA01 Previous accounting period shortened from 31 August 2022 to 31 May 2022
30 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
28 Jul 2022 LLCS01 Confirmation statement made on 6 July 2022 with no updates
21 Apr 2022 LLMR04 Satisfaction of charge SO3014320004 in full
21 Apr 2022 LLMR04 Satisfaction of charge SO3014320005 in full
22 Feb 2022 LLMR01 Registration of charge SO3014320005, created on 15 February 2022
18 Feb 2022 LLMR01 Registration of charge SO3014320004, created on 15 February 2022
12 Jul 2021 LLCS01 Confirmation statement made on 6 July 2021 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Nov 2020 LLAA01 Previous accounting period extended from 5 April 2020 to 31 August 2020
16 Nov 2020 LLMR04 Satisfaction of charge 3 in full
16 Nov 2020 LLMR04 Satisfaction of charge 1 in full
31 Jul 2020 LLCS01 Confirmation statement made on 6 July 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
08 Jul 2019 LLCS01 Confirmation statement made on 6 July 2019 with no updates
08 Jul 2019 LLCH01 Member's details changed for Mr John Michael Mitchell on 8 July 2019
08 Jul 2019 LLCH01 Member's details changed for Mrs Marlene Mitchell on 8 July 2019
27 Dec 2018 AA Total exemption full accounts made up to 5 April 2018
10 Jul 2018 LLCS01 Confirmation statement made on 6 July 2018 with no updates
13 Jun 2018 LLPSC01 Notification of Glencoe Wilson as a person with significant control on 6 April 2016
13 Jun 2018 LLPSC07 Cessation of Bay Trust International Limited as Trustee of the Aberdeen Fabrication Limited Efrbs for Marlene Mitchell as a person with significant control on 6 April 2016