- Company Overview for ST LAWRENCE HOTEL LIMITED (09420487)
- Filing history for ST LAWRENCE HOTEL LIMITED (09420487)
- People for ST LAWRENCE HOTEL LIMITED (09420487)
- More for ST LAWRENCE HOTEL LIMITED (09420487)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | DS01 | Application to strike the company off the register | |
11 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jul 2020 | AP01 | Appointment of Mrs Mandana Ghasemi as a director on 20 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Mr Roham Naderasli as a director on 20 July 2020 | |
20 Jul 2020 | PSC07 | Cessation of Kidar Joshi as a person with significant control on 20 July 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
26 May 2020 | AD01 | Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF United Kingdom to Rose Hill House Rose Hill Worcester WR5 1EY on 26 May 2020 | |
10 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Adrian James Jones as a director on 28 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with updates | |
16 May 2019 | PSC01 | Notification of Kidar Joshi as a person with significant control on 16 May 2019 | |
16 May 2019 | PSC07 | Cessation of Adrian James Jones as a person with significant control on 16 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
31 Jan 2019 | AP01 | Appointment of Mr Mehrdad Solimanifar as a director on 31 January 2019 | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
21 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|