- Company Overview for GISSONS PUB AND HOTEL COMPANY LIMITED (07146763)
- Filing history for GISSONS PUB AND HOTEL COMPANY LIMITED (07146763)
- People for GISSONS PUB AND HOTEL COMPANY LIMITED (07146763)
- Charges for GISSONS PUB AND HOTEL COMPANY LIMITED (07146763)
- More for GISSONS PUB AND HOTEL COMPANY LIMITED (07146763)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AP02 | Appointment of Lifestyle Hospitality Group Limited as a director on 20 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Julie Eyre as a director on 19 December 2015 | |
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2015 | AP01 | Appointment of Mrs Julie Eyre as a director on 1 July 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
16 Nov 2015 | AD02 | Register inspection address has been changed from 50 the Terrace Torquay Devon TQ1 1DD England to One Caspian Point Caspian Way Cardiff CF10 4DQ | |
16 Nov 2015 | TM01 | Termination of appointment of Lifestyle International Hospitality Limited as a director on 1 June 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Vienna House International Square Starley Way Birmingham B37 7GN to One Caspian Point Caspian Way Cardiff CF10 4DQ on 16 November 2015 | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AA01 | Current accounting period extended from 30 November 2014 to 31 May 2015 | |
30 Dec 2014 | TM01 | Termination of appointment of Claire Louise Greensmith as a director on 1 September 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Jun 2014 | CERTNM |
Company name changed lifestyle venues LIMITED\certificate issued on 19/06/14
|
|
14 May 2014 | AP02 | Appointment of Lifestyle International Hospitality Limited as a director | |
14 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
27 Feb 2014 | AR01 | Annual return made up to 4 February 2014 with full list of shareholders | |
17 Jan 2014 | AD01 | Registered office address changed from 2Nd Floor Harbour Point Victoria Parade Torquay Devon TQ1 2BD England on 17 January 2014 | |
17 Jan 2014 | TM01 | Termination of appointment of Patrick Eyre as a director | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
10 Dec 2012 | CH01 | Director's details changed for Miss Claire Louise Greensmith on 10 December 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of John Bandy as a director |