- Company Overview for BLACK BULL HOTEL MOFFAT LIMITED (10470571)
- Filing history for BLACK BULL HOTEL MOFFAT LIMITED (10470571)
- People for BLACK BULL HOTEL MOFFAT LIMITED (10470571)
- Charges for BLACK BULL HOTEL MOFFAT LIMITED (10470571)
- More for BLACK BULL HOTEL MOFFAT LIMITED (10470571)
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) |
---|---|---|---|
15 Jan 2019 | PSC07 | Cessation of Charles Whyte as a person with significant control on 29 November 2018 | |
15 Jan 2019 | AD01 | Registered office address changed from Queens Offices 2 Arkwright Street Nottingham NG2 2GD England to 28 Nursery Gardens Easington Peterlee SR8 3UY on 15 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Mrs Jane Belinda Seaton as a director on 29 November 2018 | |
08 Jan 2019 | MR04 | Satisfaction of charge 104705710003 in full | |
28 Dec 2018 | AP01 | Appointment of Mr Mark Seaton as a director on 29 November 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Chek Whyte as a director on 29 November 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Charles Whyte as a director on 29 November 2018 | |
17 Dec 2018 | MR01 | Registration of charge 104705710005, created on 13 December 2018 | |
28 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
30 Oct 2018 | MR04 | Satisfaction of charge 104705710002 in full | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2018 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Queens Offices 2 Arkwright Street Nottingham NG2 2GD on 11 July 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
20 Jun 2017 | MR01 | Registration of charge 104705710004, created on 8 June 2017 | |
06 Jun 2017 | MR04 | Satisfaction of charge 104705710001 in full | |
26 May 2017 | MR01 |
Registration of charge 104705710003, created on 26 May 2017
|
|
23 Dec 2016 | MR01 | Registration of charge 104705710002, created on 19 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 104705710001, created on 13 December 2016 | |
09 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-09
|