Advanced company searchLink opens in new window

VIEWFIRTH HOTELS LIMITED

Company number SC389364

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
25 Oct 2019 AA01 Previous accounting period extended from 30 April 2019 to 30 September 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
23 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
22 Nov 2018 PSC01 Notification of Adelle Mercer as a person with significant control on 15 October 2018
22 Nov 2018 PSC07 Cessation of Ralph John William Mercer as a person with significant control on 15 October 2018
30 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
05 Dec 2016 TM02 Termination of appointment of Heather Agnes Mercer as a secretary on 5 December 2016
08 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
24 Sep 2015 TM01 Termination of appointment of Adelle Mercer as a director on 15 September 2015
18 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 April 2014
18 Dec 2013 MR01 Registration of charge 3893640001
13 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
06 Nov 2013 AP01 Appointment of Mr Ralph John William Mercer as a director
06 Nov 2013 TM01 Termination of appointment of Heather Mercer as a director
18 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012