- Company Overview for SCOTTS HOTEL GROUP LIMITED (09961572)
- Filing history for SCOTTS HOTEL GROUP LIMITED (09961572)
- People for SCOTTS HOTEL GROUP LIMITED (09961572)
- More for SCOTTS HOTEL GROUP LIMITED (09961572)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2019 | DS01 | Application to strike the company off the register | |
07 May 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 7 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Lindsay Brown as a director on 7 May 2019 | |
05 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2019 | AP01 | Appointment of Mr Lindsay Brown as a director on 1 March 2019 | |
04 Mar 2019 | PSC01 | Notification of Lindsay Brown as a person with significant control on 1 March 2019 | |
03 Mar 2019 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 1 March 2019 | |
03 Mar 2019 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 1 March 2019 | |
03 Mar 2019 | PSC07 | Cessation of Cfs Sectaries Limited as a person with significant control on 1 March 2019 | |
18 Feb 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
18 Feb 2019 | PSC02 | Notification of Cfs Sectaries Limited as a person with significant control on 11 February 2019 | |
18 Feb 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 11 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 February 2019 | |
11 Feb 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 22 January 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 22 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 January 2019 | |
09 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
08 Feb 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
20 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-20
|