- Company Overview for KINGS HEAD HOTEL LIMITED (08328379)
- Filing history for KINGS HEAD HOTEL LIMITED (08328379)
- People for KINGS HEAD HOTEL LIMITED (08328379)
- More for KINGS HEAD HOTEL LIMITED (08328379)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | TM01 | Termination of appointment of Mark Alexander Lucas as a director on 13 December 2016 | |
09 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2016 | AP01 | Appointment of Mr Iltan Uslu as a director on 1 June 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from C/O Attire Accounting Limited 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ to Attire Accounting Limited 45 Granville Drive Herne Bay Kent CT6 7QZ on 14 September 2016 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-31
|
|
31 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
10 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
10 Dec 2014 | AD01 | Registered office address changed from C/O Pro-Active Accounting Solutions Limited 4 Groombridge Drive Gillingham Kent ME7 2QJ England to C/O Attire Accounting Limited 10 Bradfords Close St. Marys Island Chatham Kent ME4 3RJ on 10 December 2014 | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | TM01 | Termination of appointment of Iltan Uslu as a director | |
24 Jan 2014 | AD01 | Registered office address changed from 42 High Street Rochester Kent ME1 1LD on 24 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
12 Dec 2012 | NEWINC |
Incorporation
|