- Company Overview for LYMEDALE SUITES LIMITED (09504922)
- Filing history for LYMEDALE SUITES LIMITED (09504922)
- People for LYMEDALE SUITES LIMITED (09504922)
- More for LYMEDALE SUITES LIMITED (09504922)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
23 Jun 2015 | TM01 | Termination of appointment of Ayesha Shehlla Jetley as a director on 28 May 2015 | |
23 Jun 2015 | AP03 | Appointment of Catherine Nash as a secretary on 28 May 2015 | |
23 Jun 2015 | AP01 | Appointment of Jeffrey Nash as a director on 28 May 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from C/O Grindleys Llp 24 Glebe Court Stoke on Trent Staffordshire ST4 1ET to Unit 5 Carlton House Registry Street Stoke on Trent Staffordshire ST4 1JP on 23 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Grindco Directors Limited as a director on 28 May 2015 | |
09 Jun 2015 | CERTNM |
Company name changed grindco 616 LIMITED\certificate issued on 09/06/15
|
|
09 Jun 2015 | CONNOT | Change of name notice | |
23 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-23
|