- Company Overview for PARK HOSPITALITY LIMITED (SC509461)
- Filing history for PARK HOSPITALITY LIMITED (SC509461)
- People for PARK HOSPITALITY LIMITED (SC509461)
- Insolvency for PARK HOSPITALITY LIMITED (SC509461)
- More for PARK HOSPITALITY LIMITED (SC509461)
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) |
---|---|---|---|
21 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
20 Nov 2018 | AD01 | Registered office address changed from 63 Main Street Rutherglen Glasgow G73 2JH Scotland to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on 20 November 2018 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2018 | AP01 | Appointment of Mr William Mccormick Elliot as a director on 26 October 2018 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | AD01 | Registered office address changed from 235 Alexandra Parade Glasgow G31 3AW Scotland to 63 Main Street Rutherglen Glasgow G73 2JH on 20 October 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Kamran Khan as a director on 1 October 2017 | |
20 Oct 2017 | TM02 | Termination of appointment of Kamran Khan as a secretary on 1 October 2017 | |
11 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
26 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-26
|