- Company Overview for TOLSTA HOTELS LIMITED (SC427648)
- Filing history for TOLSTA HOTELS LIMITED (SC427648)
- People for TOLSTA HOTELS LIMITED (SC427648)
- More for TOLSTA HOTELS LIMITED (SC427648)
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) |
---|---|---|---|
15 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
13 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
13 Sep 2015 | CH01 | Director's details changed for Mr John Mcaulay on 31 May 2015 | |
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
23 Feb 2014 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2014-02-23
|
|
21 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2013 | AD01 | Registered office address changed from 7 Causeyside Street Paisley Renfrewshire PA1 1UW Scotland on 13 September 2013 | |
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
26 Oct 2012 | AD01 | Registered office address changed from Anchor Mill 7 Thread Street Paisley PA11JR Scotland on 26 October 2012 | |
04 Jul 2012 | NEWINC | Incorporation |