- Company Overview for BAY HOTEL PORT ISAAC LIMITED (07092298)
- Filing history for BAY HOTEL PORT ISAAC LIMITED (07092298)
- People for BAY HOTEL PORT ISAAC LIMITED (07092298)
- Charges for BAY HOTEL PORT ISAAC LIMITED (07092298)
- More for BAY HOTEL PORT ISAAC LIMITED (07092298)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
26 Mar 2012 | TM02 | Termination of appointment of Terry Prosser as a secretary | |
26 Mar 2012 | TM01 | Termination of appointment of Gary Lever as a director | |
26 Mar 2012 | AD01 | Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN United Kingdom on 26 March 2012 | |
06 Mar 2012 | AA | Full accounts made up to 31 October 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
13 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jan 2012 | AP01 | Appointment of Mr Paul Adrian Williams as a director | |
09 Dec 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 | |
30 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
01 Dec 2009 | NEWINC | Incorporation |