- Company Overview for GES (HOTWELLS) LIMITED (04618924)
- Filing history for GES (HOTWELLS) LIMITED (04618924)
- People for GES (HOTWELLS) LIMITED (04618924)
- Charges for GES (HOTWELLS) LIMITED (04618924)
- More for GES (HOTWELLS) LIMITED (04618924)
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) |
---|---|---|---|
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2019 | AA | Micro company accounts made up to 30 June 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
02 Jul 2018 | AP01 | Appointment of Mrs Vanessa Jannie Watson as a director on 22 June 2018 | |
10 May 2018 | MR01 | Registration of charge 046189240002, created on 25 April 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
07 Nov 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
29 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2017 | AA | Micro company accounts made up to 30 June 2016 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
22 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2015 | CH03 | Secretary's details changed for Mr Douglas Philip Watson on 1 July 2015 | |
31 Jul 2015 | CH01 | Director's details changed for Mr Douglas Philip Watson on 1 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT to Suite 174, Edgar Buildings George Street Bath Banes BA1 2FJ on 31 July 2015 | |
31 Jul 2015 | TM01 | Termination of appointment of Vanessa Jannie Watson as a director on 2 February 2015 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
10 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|