- Company Overview for WATERFRONT SOUTHPORT HOLDINGS LIMITED (11741625)
- Filing history for WATERFRONT SOUTHPORT HOLDINGS LIMITED (11741625)
- People for WATERFRONT SOUTHPORT HOLDINGS LIMITED (11741625)
- Charges for WATERFRONT SOUTHPORT HOLDINGS LIMITED (11741625)
- Insolvency for WATERFRONT SOUTHPORT HOLDINGS LIMITED (11741625)
- More for WATERFRONT SOUTHPORT HOLDINGS LIMITED (11741625)
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) |
---|---|---|---|
25 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Aug 2023 | LIQ02 | Statement of affairs | |
17 Aug 2023 | AD01 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to C/O Begbies Traynor (London) Llp, 31st Floor 40 Bank Street London E14 5NR on 17 August 2023 | |
17 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2022 | CH01 | Director's details changed for Mr Kevin Russell Potter on 15 December 2022 | |
22 Jun 2022 | AP01 | Appointment of Mr Jiten Nayak as a director on 21 June 2022 | |
09 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
28 Feb 2022 | CERTNM |
Company name changed bliss hotels holdings LTD\certificate issued on 28/02/22
|
|
25 Feb 2022 | TM01 | Termination of appointment of Daniel Broch as a director on 24 February 2022 | |
25 Feb 2022 | TM01 | Termination of appointment of Robert Paul Agsteribbe as a director on 24 February 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
23 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
15 Dec 2021 | PSC04 | Change of details for Mr Robert Paul Agsteribbe as a person with significant control on 15 December 2021 | |
04 Aug 2021 | CH01 | Director's details changed for Mr Daniel Broch on 2 August 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 4 August 2021 | |
11 May 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
14 Jan 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
14 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 6 February 2019
|
|
22 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with updates | |
16 Oct 2019 | SH08 | Change of share class name or designation | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|