- Company Overview for SHOEBURYNESS HOTEL LIMITED (07983802)
- Filing history for SHOEBURYNESS HOTEL LIMITED (07983802)
- People for SHOEBURYNESS HOTEL LIMITED (07983802)
- More for SHOEBURYNESS HOTEL LIMITED (07983802)
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 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2015 | AD01 | Registered office address changed from C/O Michael George Associates Dawes Court House High Street Esher Surrey KT10 9QD to 10 Blossom Street London E1 6PL on 10 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
05 Apr 2013 | AD01 | Registered office address changed from Shoeburyness Hotel 1 High Street Shoeburyness Southend-on-Sea SS3 9AJ United Kingdom on 5 April 2013 | |
13 Jul 2012 | TM01 | Termination of appointment of James Turrell as a director | |
09 Mar 2012 | NEWINC |
Incorporation
|