- Company Overview for APPROVED INNS LIMITED (08013038)
- Filing history for APPROVED INNS LIMITED (08013038)
- People for APPROVED INNS LIMITED (08013038)
- More for APPROVED INNS LIMITED (08013038)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2015 | AD01 | Registered office address changed from Downs & Co 21-25 North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange Westerham Kent TN16 1AH on 20 November 2015 | |
15 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
15 Oct 2014 | TM01 | Termination of appointment of Jason Grant Clement as a director on 13 October 2014 | |
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Dec 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 June 2013 | |
16 Sep 2013 | AP01 | Appointment of Mr Gary Maher as a director | |
28 Mar 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
11 Oct 2012 | TM01 | Termination of appointment of Gary Maher as a director | |
27 Sep 2012 | CERTNM |
Company name changed marble hill richmond LIMITED\certificate issued on 27/09/12
|
|
12 Jun 2012 | CERTNM |
Company name changed the white hart of witley surrey LIMITED\certificate issued on 12/06/12
|
|
30 Mar 2012 | NEWINC |
Incorporation
|