- Company Overview for LIGHT HOUSE HOSTEL LTD (SC224239)
- Filing history for LIGHT HOUSE HOSTEL LTD (SC224239)
- People for LIGHT HOUSE HOSTEL LTD (SC224239)
- Charges for LIGHT HOUSE HOSTEL LTD (SC224239)
- More for LIGHT HOUSE HOSTEL LTD (SC224239)
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) |
---|---|---|---|
24 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
12 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
28 Oct 2014 | CH01 | Director's details changed for Richard Lo on 28 October 2014 | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2014 | TM01 | Termination of appointment of Chung Lo as a director | |
10 Feb 2014 | AP01 | Appointment of Mr Chung Chun Lo as a director | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jan 2014 | DS02 | Withdraw the company strike off application | |
06 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
18 May 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2013 | DS01 | Application to strike the company off the register | |
21 Feb 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 2 | |
21 Feb 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 1 | |
09 Nov 2012 | CERTNM |
Company name changed art house homes LTD\certificate issued on 09/11/12
|
|
09 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
08 Nov 2012 | AD01 | Registered office address changed from 2 Lower Gilmore Place Edinburgh EH3 9NY United Kingdom on 8 November 2012 | |
05 Aug 2012 | AD01 | Registered office address changed from 20 Gilmore Place Edinburgh Midlothian EH3 9NQ on 5 August 2012 | |
14 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Dec 2011 | TM01 | Termination of appointment of Pay Lo as a director | |
09 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders |