Advanced company searchLink opens in new window

SHIP LEOPARD HOTEL LIMITED

Company number 08703363

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)
04 Jun 2019 COCOMP Order of court to wind up
28 Nov 2018 AA Total exemption full accounts made up to 28 November 2017
04 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
28 Aug 2018 AA01 Previous accounting period shortened from 28 November 2017 to 27 November 2017
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2018 AA Total exemption small company accounts made up to 28 November 2016
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 TM01 Termination of appointment of Christopher Joseph Briar as a director on 22 November 2017
24 Nov 2017 AA01 Previous accounting period shortened from 29 November 2016 to 28 November 2016
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
24 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 29 November 2016
03 Nov 2016 CS01 Confirmation statement made on 24 September 2016 with updates
29 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
12 Nov 2015 CH01 Director's details changed for Mr Ahmed Al-Aish on 24 September 2015
12 Nov 2015 CH01 Director's details changed for Mr Christopher Joseph Briar on 24 September 2015
12 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2015 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
14 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 30 November 2014
06 Oct 2014 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN United Kingdom to 15-16 the Hard Portsmouth Hampshire PO1 3DT on 6 October 2014