- Company Overview for AUCTION HOSPITALITY LIMITED (07203809)
- Filing history for AUCTION HOSPITALITY LIMITED (07203809)
- People for AUCTION HOSPITALITY LIMITED (07203809)
- More for AUCTION HOSPITALITY LIMITED (07203809)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Jul 2011 | AA01 | Current accounting period extended from 31 March 2011 to 31 August 2011 | |
28 Jun 2011 | AR01 |
Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
31 Aug 2010 | SH10 | Particulars of variation of rights attached to shares | |
31 Aug 2010 | SH08 | Change of share class name or designation | |
03 Aug 2010 | CH01 | Director's details changed for Mr Paul Anthony Newman on 13 July 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from 7 Derby Terrace the Park Nottingham Nottinghamshire NG7 1nd England on 3 August 2010 | |
25 Mar 2010 | NEWINC |
Incorporation
|