- Company Overview for SHIP LEOPARD HOTEL LIMITED (08703363)
- Filing history for SHIP LEOPARD HOTEL LIMITED (08703363)
- People for SHIP LEOPARD HOTEL LIMITED (08703363)
- Insolvency for SHIP LEOPARD HOTEL LIMITED (08703363)
- More for SHIP LEOPARD HOTEL LIMITED (08703363)
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
|
|
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
|
|
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 |