- Company Overview for THE GLOBETROTTER INN EDINBURGH LTD (04716564)
- Filing history for THE GLOBETROTTER INN EDINBURGH LTD (04716564)
- People for THE GLOBETROTTER INN EDINBURGH LTD (04716564)
- Charges for THE GLOBETROTTER INN EDINBURGH LTD (04716564)
- Insolvency for THE GLOBETROTTER INN EDINBURGH LTD (04716564)
- More for THE GLOBETROTTER INN EDINBURGH LTD (04716564)
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) |
---|---|---|---|
22 Feb 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 October 2011 | |
22 Nov 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2011 | AD01 | Registered office address changed from Roebuck House, 16 Somerset Way Iver Buckinghamshire SL0 9AF on 3 February 2011 | |
26 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2010 | AA01 | Current accounting period extended from 31 May 2010 to 30 November 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Apr 2010 | AR01 |
Annual return made up to 31 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
|
|
07 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Apr 2010 | CH01 | Director's details changed for John Robert Marshall on 7 April 2010 | |
07 Apr 2010 | AD02 | Register inspection address has been changed | |
07 Apr 2010 | CH04 | Secretary's details changed for Hamilton Marriott Limited on 7 April 2010 | |
07 Apr 2010 | CH01 | Director's details changed for James Dale Clark on 7 April 2010 | |
30 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2009 | AA | Accounts for a small company made up to 31 May 2008 | |
06 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
27 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Apr 2008 | 363a | Return made up to 31/03/08; full list of members | |
29 Mar 2008 | AA | Accounts for a small company made up to 31 May 2007 | |
02 Jul 2007 | AA | Accounts for a small company made up to 31 May 2006 | |
30 Apr 2007 | 363s | Return made up to 31/03/07; full list of members |