- Company Overview for BESTOTEL LTD (SC394210)
- Filing history for BESTOTEL LTD (SC394210)
- People for BESTOTEL LTD (SC394210)
- Insolvency for BESTOTEL LTD (SC394210)
- More for BESTOTEL LTD (SC394210)
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) |
---|---|---|---|
05 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2015 | O/C EARLY DISS | Order of court for early dissolution | |
17 Apr 2013 | TM01 | Termination of appointment of Douglas Kilpatrick as a director | |
02 Apr 2013 | AD01 | Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 2 April 2013 | |
02 Apr 2013 | CO4.2(Scot) | Court order notice of winding up | |
02 Apr 2013 | 4.2(Scot) | Notice of winding up order | |
02 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
|
|
01 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2012 | AD01 | Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
30 Jan 2012 | AP01 | Appointment of Mr Douglas Andrew Kilpatrick as a director | |
30 Jan 2012 | TM01 | Termination of appointment of James Tullis as a director | |
24 Feb 2011 | NEWINC |
Incorporation
|