- Company Overview for SNG HOTEL CLEATOR MOOR LTD (12039191)
- Filing history for SNG HOTEL CLEATOR MOOR LTD (12039191)
- People for SNG HOTEL CLEATOR MOOR LTD (12039191)
- Charges for SNG HOTEL CLEATOR MOOR LTD (12039191)
- More for SNG HOTEL CLEATOR MOOR LTD (12039191)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with updates | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2022 | PSC04 | Change of details for Mr Robin Dunn as a person with significant control on 22 November 2022 | |
19 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2021 | MR01 | Registration of charge 120391910004, created on 26 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 1 September 2021 with updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2020 | MR01 | Registration of charge 120391910003, created on 22 December 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
16 Oct 2020 | AP02 | Appointment of Ark Group Holding Ltd as a director on 16 October 2020 | |
18 Sep 2019 | MR01 | Registration of charge 120391910002, created on 10 September 2019 | |
18 Sep 2019 | MR01 | Registration of charge 120391910001, created on 10 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with updates | |
22 Aug 2019 | PSC04 | Change of details for Mr Robin Cliff Dunn as a person with significant control on 22 August 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 19 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Michael Duke as a director on 19 June 2019 |