- Company Overview for FALLEN ANGEL HOTEL LIMITED (06547732)
- Filing history for FALLEN ANGEL HOTEL LIMITED (06547732)
- People for FALLEN ANGEL HOTEL LIMITED (06547732)
- More for FALLEN ANGEL HOTEL LIMITED (06547732)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2010 | DS01 | Application to strike the company off the register | |
21 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
21 Oct 2010 | CC04 | Statement of company's objects | |
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2010 | AR01 | Annual return made up to 28 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr John Eric Marshall on 29 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 28 September 2009 | |
03 Jul 2009 | 363a | Return made up to 28/03/09; full list of members | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from durham house 33A old elvet durham county durham DH1 3HN | |
06 Oct 2008 | 225 | Accounting reference date extended from 31/03/2009 to 28/09/2009 | |
25 Apr 2008 | 88(2) | Ad 28/03/08 gbp si 99@1=99 gbp ic 1/100 | |
25 Apr 2008 | 288b | Appointment Terminated Secretary jl nominees two LIMITED | |
25 Apr 2008 | 288b | Appointment Terminated Director jl nominees one LIMITED | |
25 Apr 2008 | 288a | Secretary appointed sandra macdonald | |
25 Apr 2008 | 288a | Director appointed john eric marshall | |
25 Apr 2008 | 287 | Registered office changed on 25/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF | |
28 Mar 2008 | NEWINC | Incorporation |