- Company Overview for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- Filing history for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- People for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- Charges for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- Insolvency for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- More for WATERSIDE CORNWALL LODGES LIMITED (08899762)
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) |
---|---|---|---|
06 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2024 | |
27 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2023 | AD01 | Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 22 June 2023 | |
20 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2023 | LIQ01 | Declaration of solvency | |
23 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
10 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
08 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
25 May 2021 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Feb 2021 | TM01 | Termination of appointment of Prime Nominees Limited as a director on 10 February 2021 | |
10 Feb 2021 | TM01 | Termination of appointment of Martin Robert Orrell as a director on 10 February 2021 | |
10 Feb 2021 | AP01 | Appointment of Mr Nicholas John Pike as a director on 10 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from 2 Chimney Court 23 Brewhouse Lane London E1W 2NU United Kingdom to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 10 February 2021 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
17 Aug 2020 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 2 Chimney Court 23 Brewhouse Lane London E1W 2NU on 15 July 2020 | |
15 Jul 2020 | AP02 | Appointment of Prime Nominees Limited as a director on 5 February 2020 |