Download leads from Nexok and grow your business. Find out more

4 Star Hostel At Piccadilly Guest House Limited

Documents

Total Documents33
Total Pages80

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off
27 October 2015Final Gazette dissolved via compulsory strike-off
14 July 2015First Gazette notice for compulsory strike-off
14 July 2015First Gazette notice for compulsory strike-off
27 May 2015Termination of appointment of Mark Fraher as a director on 1 May 2015
27 May 2015Termination of appointment of Mark Fraher as a director on 1 May 2015
27 May 2015Termination of appointment of Mark Fraher as a director on 1 May 2015
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
28 March 2013Total exemption small company accounts made up to 31 May 2012
28 March 2013Total exemption small company accounts made up to 31 May 2012
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
26 July 2011Company name changed tankian LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-06-16
26 July 2011Company name changed tankian LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-06-16
5 July 2011Change of name notice
5 July 2011Change of name notice
1 June 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 June 2011
1 June 2011Termination of appointment of Aderyn Hurworth as a director
1 June 2011Appointment of Mr Mark Fraher as a director
1 June 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 June 2011
1 June 2011Termination of appointment of Aderyn Hurworth as a director
1 June 2011Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 June 2011
1 June 2011Appointment of Mr Mark Fraher as a director
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing