Advanced company searchLink opens in new window

GISSONS PUB AND HOTEL COMPANY LIMITED

Company number 07146763

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-06-15
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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