- Company Overview for STONE COURT HOTEL LTD (06268792)
- Filing history for STONE COURT HOTEL LTD (06268792)
- People for STONE COURT HOTEL LTD (06268792)
- More for STONE COURT HOTEL LTD (06268792)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2011 | AP01 | Appointment of Michael Robert Granger as a director | |
04 Nov 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2010 | AD01 | Registered office address changed from 5 High Street Edenbridge Kent TN8 5AB on 3 November 2010 | |
14 Oct 2010 | TM01 | Termination of appointment of Lawrence Smith as a director | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2010 | CH01 | Director's details changed for Lawrence George Smity on 1 July 2010 | |
15 Jul 2010 | TM01 | Termination of appointment of Lawrence Smith Limited as a director | |
17 Jun 2010 | AP03 | Appointment of Lawrence George Smith as a secretary | |
17 Jun 2010 | TM02 | Termination of appointment of Mark Pearce as a secretary | |
10 Jun 2010 | AP01 | Appointment of Lawrence George Smity as a director | |
10 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2010 | CONNOT | Change of name notice | |
21 Jul 2009 | AA | Accounts made up to 30 June 2009 | |
02 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
28 Aug 2008 | AA | Accounts made up to 30 June 2008 | |
06 Jun 2008 | 363a | Return made up to 05/06/08; full list of members | |
17 Jan 2008 | 288a | New director appointed | |
17 Jan 2008 | 288b | Director resigned | |
05 Jun 2007 | NEWINC | Incorporation |