- Company Overview for KILDRUMMY CASTLE HOTEL LIMITED (SC424184)
- Filing history for KILDRUMMY CASTLE HOTEL LIMITED (SC424184)
- People for KILDRUMMY CASTLE HOTEL LIMITED (SC424184)
- More for KILDRUMMY CASTLE HOTEL LIMITED (SC424184)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2015 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 1 December 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Elise Marie Yvonne Schawlb as a director on 13 July 2015 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
26 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
30 May 2012 | AP01 | Appointment of Elise Marie Yvonne Schawlb as a director | |
30 May 2012 | AP01 | Appointment of Claude Anne Yvette Berquier as a director | |
30 May 2012 | TM01 | Termination of appointment of Pamela Leiper as a director | |
16 May 2012 | NEWINC | Incorporation |