- Company Overview for SL HOSPITALITY MANAGEMENT LIMITED (06113247)
- Filing history for SL HOSPITALITY MANAGEMENT LIMITED (06113247)
- People for SL HOSPITALITY MANAGEMENT LIMITED (06113247)
- Insolvency for SL HOSPITALITY MANAGEMENT LIMITED (06113247)
- More for SL HOSPITALITY MANAGEMENT LIMITED (06113247)
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 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2016 | AD01 | Registered office address changed from Ensors Warwick House Ermine Business Park Spitfire Close Huntingdon Cambridgeshire PE29 6XY to The Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 23 February 2016 | |
19 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
19 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | 4.70 | Declaration of solvency | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
13 May 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Stephen Lloyd on 18 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Susan Lesley Lloyd on 18 February 2010 | |
19 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Mar 2009 | 363a | Return made up to 19/02/09; full list of members | |
07 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
01 Mar 2008 | 363a | Return made up to 19/02/08; full list of members | |
29 Feb 2008 | 287 | Registered office changed on 29/02/2008 from c/o robert williams + company warwick house ermine business park spitfire close huntingdon CAMBRIDGESHIREPE29 6XY |