- Company Overview for COLESSIO HOTEL (STIRLING) LIMITED (SC470675)
- Filing history for COLESSIO HOTEL (STIRLING) LIMITED (SC470675)
- People for COLESSIO HOTEL (STIRLING) LIMITED (SC470675)
- More for COLESSIO HOTEL (STIRLING) LIMITED (SC470675)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
26 Sep 2017 | AD01 | Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU Scotland to 26 George Square Edinburgh EH8 9LD on 26 September 2017 | |
11 Jul 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
20 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
01 Jul 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
04 Apr 2016 | AD01 | Registered office address changed from 16 Comely Park Dunfermline Fife KY11 8GL to 16 Comely Park Dunfermline Fife KY12 7HU on 4 April 2016 | |
03 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
05 May 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 30 September 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
14 Nov 2014 | AP01 | Appointment of Mr Steven Mcleod as a director on 15 July 2014 | |
21 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-21
|