- Company Overview for BEACH ROAD HOTELS PLC (09055209)
- Filing history for BEACH ROAD HOTELS PLC (09055209)
- People for BEACH ROAD HOTELS PLC (09055209)
- More for BEACH ROAD HOTELS PLC (09055209)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
12 Sep 2017 | PSC07 | Cessation of Zaibedah Binti Ahmad as a person with significant control on 6 April 2016 | |
12 Sep 2017 | PSC07 | Cessation of Zulazman Bin Zulkifli as a person with significant control on 6 April 2016 | |
12 Sep 2017 | PSC02 | Notification of Zaibedah & Son Limited as a person with significant control on 6 April 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
12 Sep 2017 | PSC01 | Notification of Zaibedah Binti Ahmad as a person with significant control on 6 April 2016 | |
12 Sep 2017 | PSC01 | Notification of Zulazman Bin Zulkifli as a person with significant control on 6 April 2016 | |
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
28 Aug 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
16 Sep 2014 | CERTNM |
Company name changed zre britannia logistics properties PLC\certificate issued on 16/09/14
|
|
24 Jun 2014 | AP01 | Appointment of Mr Mohamad Bin Abdullah as a director | |
23 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-23
|