- Company Overview for BOTLEIGH GRANGE HOLDINGS LIMITED (10310752)
- Filing history for BOTLEIGH GRANGE HOLDINGS LIMITED (10310752)
- People for BOTLEIGH GRANGE HOLDINGS LIMITED (10310752)
- Charges for BOTLEIGH GRANGE HOLDINGS LIMITED (10310752)
- More for BOTLEIGH GRANGE HOLDINGS LIMITED (10310752)
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) |
---|---|---|---|
09 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2017 | MR04 | Satisfaction of charge 103107520001 in full | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2017 | AD01 | Registered office address changed from Botleigh Grange Hotel Grange Road Hedge End Southampton SO30 2GA United Kingdom to 6 Market Square Stafford ST16 2JN on 18 August 2017 | |
05 Sep 2016 | MR01 | Registration of charge 103107520001, created on 31 August 2016 | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2016 | AP01 | Appointment of Mr Daniel James O'doherty as a director on 15 August 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Botleigh Grange Hotel Grange Road Hedge End Southampton SO30 2GA on 15 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 15 August 2016 | |
03 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-03
|