- Company Overview for GMG HOTELS LTD (SC667056)
- Filing history for GMG HOTELS LTD (SC667056)
- People for GMG HOTELS LTD (SC667056)
- Insolvency for GMG HOTELS LTD (SC667056)
- More for GMG HOTELS LTD (SC667056)
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) |
---|---|---|---|
18 Apr 2024 | AD01 | Registered office address changed from 9 Glenburn Road Paisley PA2 8TA Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 18 April 2024 | |
17 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
16 Feb 2023 | AP01 | Appointment of Mr Gary Mccaw as a director on 16 February 2023 | |
29 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
09 Apr 2022 | TM01 | Termination of appointment of Gary Mccaw as a director on 9 April 2022 | |
04 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
10 Mar 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
10 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-10
|