- Company Overview for SILVERSTONE HOSPITALITY LIMITED (05847123)
- Filing history for SILVERSTONE HOSPITALITY LIMITED (05847123)
- People for SILVERSTONE HOSPITALITY LIMITED (05847123)
- Charges for SILVERSTONE HOSPITALITY LIMITED (05847123)
- Insolvency for SILVERSTONE HOSPITALITY LIMITED (05847123)
- More for SILVERSTONE HOSPITALITY LIMITED (05847123)
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 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2017 | 2.24B | Administrator's progress report to 20 November 2016 | |
04 Jan 2017 | 2.35B | Notice of move from Administration to Dissolution on 19 December 2016 | |
29 Nov 2016 | 2.24B | Administrator's progress report to 20 May 2016 | |
21 Dec 2015 | 2.24B | Administrator's progress report to 20 November 2015 | |
21 Dec 2015 | 2.31B | Notice of extension of period of Administration | |
31 Jul 2015 | 2.24B | Administrator's progress report to 22 June 2015 | |
16 Apr 2015 | 2.16B | Statement of affairs with form 2.14B | |
10 Mar 2015 | 2.23B | Result of meeting of creditors | |
25 Feb 2015 | 2.17B | Statement of administrator's proposal | |
12 Jan 2015 | 2.12B | Appointment of an administrator | |
02 Jan 2015 | AD01 | Registered office address changed from Innovation Centre Technology Park, Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8TN to Cork Gully Llp 52 Brook Street London W1K 5DS on 2 January 2015 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | CH01 | Director's details changed for Steven Saunders on 18 December 2013 | |
31 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
31 Jan 2014 | CERTNM |
Company name changed aspire hospitality LIMITED\certificate issued on 31/01/14
|
|
31 Jan 2014 | CONNOT | Change of name notice | |
22 Jan 2014 | TM01 | Termination of appointment of Sean Valentine as a director | |
30 Dec 2013 | TM02 | Termination of appointment of Sean Valentine as a secretary | |
30 Dec 2013 | TM01 | Termination of appointment of Sean Valentine as a director | |
30 Dec 2013 | AD01 | Registered office address changed from Unit 6 Discovery Business Park St. James's Road London SE16 4RA England on 30 December 2013 | |
27 Dec 2013 | AD01 | Registered office address changed from Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8TN United Kingdom on 27 December 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 |