- Company Overview for REDSTONES HOTEL LTD (SC447731)
- Filing history for REDSTONES HOTEL LTD (SC447731)
- People for REDSTONES HOTEL LTD (SC447731)
- More for REDSTONES HOTEL LTD (SC447731)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM01 | Termination of appointment of Madeline Mcmahon as a director on 1 September 2014 | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
09 Jan 2015 | AA01 | Previous accounting period extended from 30 April 2014 to 31 July 2014 | |
30 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Oct 2014 | TM01 | Termination of appointment of Madeline Mcmahon as a director on 1 September 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH Scotland to 1 Silverwells Crescent Bothwell Glasgow G71 8SE on 24 October 2014 | |
15 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-16
|