- Company Overview for VIEWFIRTH HOTELS LIMITED (SC389364)
- Filing history for VIEWFIRTH HOTELS LIMITED (SC389364)
- People for VIEWFIRTH HOTELS LIMITED (SC389364)
- Charges for VIEWFIRTH HOTELS LIMITED (SC389364)
- More for VIEWFIRTH HOTELS LIMITED (SC389364)
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
|
|
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
|
|
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
|
|
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 |