- Company Overview for RIVINGTON PIKE DOG HOTEL LIMITED (09378995)
- Filing history for RIVINGTON PIKE DOG HOTEL LIMITED (09378995)
- People for RIVINGTON PIKE DOG HOTEL LIMITED (09378995)
- More for RIVINGTON PIKE DOG HOTEL LIMITED (09378995)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2021 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | CH01 | Director's details changed for Mr Michael Sewell on 31 July 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from Pike Cottage Georges Lane Horwich Bolton BL6 6RU England to Rivington Pike Cottage George's Lane Horwich Bolton BL6 6RU on 7 October 2019 | |
07 Oct 2019 | AC92 | Restoration by order of the court | |
22 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2018 | DS01 | Application to strike the company off the register | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
07 Aug 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
07 Aug 2015 | AD01 | Registered office address changed from 11 11 Daneshill Manchester M25 2QL United Kingdom to Pike Cottage Georges Lane Horwich Bolton BL6 6RU on 7 August 2015 | |
08 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-08
|