- Company Overview for VUR ST DAVIDS HOTEL LIMITED (02350872)
- Filing history for VUR ST DAVIDS HOTEL LIMITED (02350872)
- People for VUR ST DAVIDS HOTEL LIMITED (02350872)
- Charges for VUR ST DAVIDS HOTEL LIMITED (02350872)
- More for VUR ST DAVIDS HOTEL LIMITED (02350872)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2024 | DS01 | Application to strike the company off the register | |
04 Jan 2024 | MR05 | All of the property or undertaking has been released from charge 023508720017 | |
13 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | SH19 |
Statement of capital on 6 December 2023
|
|
06 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2023 | CAP-SS | Solvency Statement dated 05/12/23 | |
06 Dec 2023 | SH20 | Statement by Directors | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
04 Jan 2023 | MR04 | Satisfaction of charge 023508720014 in full | |
04 Jan 2023 | MR04 | Satisfaction of charge 023508720015 in full | |
04 Jan 2023 | MR04 | Satisfaction of charge 023508720016 in full | |
09 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Apr 2022 | MR01 | Registration of charge 023508720017, created on 25 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
05 Jan 2022 | TM01 | Termination of appointment of Coley James Brenan as a director on 29 December 2021 | |
05 Jan 2022 | AP01 | Appointment of Mr Paul Roberts as a director on 29 December 2021 | |
16 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Sep 2020 | AD01 | Registered office address changed from Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 22 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP on 18 September 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates |