Advanced company searchLink opens in new window

NORDFIELDS HOSPITALITIES LTD

Company number SC507488

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
11 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
26 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2021 AA Accounts for a dormant company made up to 30 June 2020
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
11 Sep 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
12 Jun 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
28 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Nov 2018 PSC01 Notification of Duriya Nuriyeva as a person with significant control on 6 April 2016
20 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
31 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
23 Aug 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000
17 Nov 2015 AD01 Registered office address changed from 16-2 Hutchison Medway Edinburgh EH14 1QQ Scotland to 23 Main Street Drymen Glasgow G63 0BQ on 17 November 2015
03 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-03
  • GBP 1,000