- Company Overview for SYMPHONY HOTEL SERVICES LIMITED (SC283633)
- Filing history for SYMPHONY HOTEL SERVICES LIMITED (SC283633)
- People for SYMPHONY HOTEL SERVICES LIMITED (SC283633)
- More for SYMPHONY HOTEL SERVICES LIMITED (SC283633)
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) |
---|---|---|---|
07 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2016 | DS01 | Application to strike the company off the register | |
01 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
03 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
12 Oct 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
01 May 2012 | TM01 | Termination of appointment of Paul Shields as a director | |
07 Oct 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
10 Jun 2010 | CH04 | Secretary's details changed for Thomson Cooper Secretaries Limited on 1 December 2009 | |
11 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
29 Apr 2009 | 363a | Return made up to 21/04/09; full list of members | |
19 Feb 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
08 Aug 2008 | 363s | Return made up to 21/04/08; full list of members | |
21 May 2008 | 288b | Appointment terminated secretary ccw secretaries LIMITED | |
21 May 2008 | 288a | Secretary appointed thomson cooper secretaries LIMITED | |
21 May 2008 | 287 | Registered office changed on 21/05/2008 from crescent house, carnegie campus dunfermline fife KY11 8GR | |
02 Apr 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
14 May 2007 | 288c | Secretary's particulars changed |