- Company Overview for PARKSIDE HOTEL CUMBRIA LTD (08834938)
- Filing history for PARKSIDE HOTEL CUMBRIA LTD (08834938)
- People for PARKSIDE HOTEL CUMBRIA LTD (08834938)
- More for PARKSIDE HOTEL CUMBRIA LTD (08834938)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jul 2015 | TM01 | Termination of appointment of Suzanne Jacqueline Seeds as a director on 2 January 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Julian Michael Seeds as a director on 2 January 2015 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2014 | AP01 | Appointment of Mrs Fiona Kendall as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Andrew Tyson Kendall as a director | |
10 Jan 2014 | AP01 | Appointment of Mrs Suzanne Jacqueline Seeds as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Julian Michael Seeds as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
07 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-07
|