- Company Overview for BJM HOSPITALITY LIMITED (SC437914)
- Filing history for BJM HOSPITALITY LIMITED (SC437914)
- People for BJM HOSPITALITY LIMITED (SC437914)
- Charges for BJM HOSPITALITY LIMITED (SC437914)
- Insolvency for BJM HOSPITALITY LIMITED (SC437914)
- More for BJM HOSPITALITY LIMITED (SC437914)
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) |
---|---|---|---|
17 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Feb 2021 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
21 Dec 2017 | AD01 | Registered office address changed from 42 Dudhope Crescent Road Dundee DD1 5RR to C/O Leonard Curtis Recovery Limited 58 Waterloo Street Glasgow G2 7DA on 21 December 2017 | |
21 Dec 2017 | CO4.2(Scot) | Court order notice of winding up | |
21 Dec 2017 | 4.2(Scot) | Notice of winding up order | |
23 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Aug 2015 | MR01 | Registration of charge SC4379140001, created on 10 August 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
18 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
11 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-11
|
|
29 Nov 2012 | NEWINC | Incorporation |