- Company Overview for GORT HOTELS LIMITED (05941040)
- Filing history for GORT HOTELS LIMITED (05941040)
- People for GORT HOTELS LIMITED (05941040)
- Charges for GORT HOTELS LIMITED (05941040)
- More for GORT HOTELS LIMITED (05941040)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2013 | TM02 | Termination of appointment of Rb Secretariat Limited as a secretary on 9 January 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AR01 |
Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-10-31
|
|
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Oct 2010 | TM01 | Termination of appointment of C.L. Directors Limited as a director | |
21 Oct 2010 | AP01 | Appointment of Henry Alexander Gwyn Jones as a director | |
03 Oct 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
29 Sep 2010 | MA | Memorandum and Articles of Association | |
29 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2010 | CC04 | Statement of company's objects | |
24 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
24 Sep 2010 | CH04 | Secretary's details changed for Rb Secretariat Limited on 19 September 2010 | |
23 Sep 2010 | CH02 | Director's details changed for C.L. Directors Limited on 20 September 2010 | |
03 Nov 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
30 Oct 2009 | CH02 | Director's details changed for C.L. Directors Limited on 1 September 2009 | |
30 Oct 2009 | CH04 | Secretary's details changed for Rb Secretariat Limited on 6 May 2009 | |
13 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
14 Apr 2009 | 287 | Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE | |
29 Sep 2008 | 363a | Return made up to 20/09/08; full list of members | |
29 Sep 2008 | 288c | Director's Change of Particulars / C.L. directors LIMITED / 03/03/2008 / HouseName/Number was: , now: 1ST; Street was: 22 smith street, now: and 2ND floors elizabeth house; Area was: st. Peter port, now: les ruettes brayes; Post Town was: guernsey, now: st. Peter port; Region was: , now: guernsey; Post Code was: GY1 2JQ, now: GY1 2EW | |
22 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
23 Apr 2008 | 225 | Accounting reference date extended from 30/09/2007 to 31/12/2007 | |
04 Oct 2007 | 363a | Return made up to 20/09/07; full list of members | |
22 Dec 2006 | 395 | Particulars of mortgage/charge |