- Company Overview for LDL HOSPITALITY LTD (11383200)
- Filing history for LDL HOSPITALITY LTD (11383200)
- People for LDL HOSPITALITY LTD (11383200)
- Charges for LDL HOSPITALITY LTD (11383200)
- More for LDL HOSPITALITY LTD (11383200)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jun 2020 | DS01 | Application to strike the company off the register | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
06 Jan 2020 | TM01 | Termination of appointment of Leah Marie Dimmer as a director on 2 January 2020 | |
01 Aug 2019 | MR01 | Registration of charge 113832000001, created on 29 July 2019 | |
18 Jul 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
17 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Jul 2019 | AA01 | Previous accounting period shortened from 30 September 2019 to 30 September 2018 | |
06 Jun 2019 | PSC04 | Change of details for Leah Marie Dimmer as a person with significant control on 6 June 2019 | |
06 Jun 2019 | CH03 | Secretary's details changed for Mrs Julia Caroline Bassett on 6 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Mr Brian James Robb Whytock on 6 June 2019 | |
06 Jun 2019 | CH01 | Director's details changed for Miss Leah Marie Dimmer on 6 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 24 May 2019 with updates | |
18 Apr 2019 | AA01 | Current accounting period extended from 31 May 2019 to 30 September 2019 | |
19 Dec 2018 | PSC01 | Notification of Leah Marie Dimmer as a person with significant control on 17 December 2018 | |
19 Dec 2018 | PSC02 | Notification of Sandstone Recruitment Group Limited as a person with significant control on 17 December 2018 | |
19 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 December 2018 | |
19 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AD01 | Registered office address changed from 40 Falcon Road Falcon Road Guildford GU1 4JD United Kingdom to Linkinhorne Cottage Linkinhorne Callington PL17 7LZ on 18 December 2018 | |
18 Dec 2018 | AP03 | Appointment of Mrs Julia Caroline Bassett as a secretary on 17 December 2018 | |
18 Dec 2018 | AP01 | Appointment of Mr Brian James Robb Whytock as a director on 17 December 2018 | |
25 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-25
|