- Company Overview for LASSIC HOTELS LIMITED (05543565)
- Filing history for LASSIC HOTELS LIMITED (05543565)
- People for LASSIC HOTELS LIMITED (05543565)
- Charges for LASSIC HOTELS LIMITED (05543565)
- More for LASSIC HOTELS LIMITED (05543565)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Sep 2016 | DS01 | Application to strike the company off the register | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
11 Feb 2016 | AD01 | Registered office address changed from C/O Home Discount Viking Works Nile Street Huddersfield HD1 3LP to Home Discount Nile Street Huddersfield HD1 3LP on 11 February 2016 | |
22 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Jun 2014 | AD01 | Registered office address changed from C/O C/O Home Discount Viking Works Nile Street Huddersfield HD1 3LP England on 11 June 2014 | |
05 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
27 May 2014 | AD01 | Registered office address changed from C/O Home Discount Ltd Viking Works Viking Works Nile Street Huddersfield HD1 3LP England on 27 May 2014 | |
27 May 2014 | AD01 | Registered office address changed from Hotel St Pierre Barnsley Road Newmillerdam Wakefield West Yorkshire WF2 6QG on 27 May 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Apr 2013 | CH01 | Director's details changed for Mandeep Kaur Handa on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Rakhi Handa on 25 April 2013 | |
25 Apr 2013 | CH03 | Secretary's details changed for Mr Rajesh Handa on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Suresh Handa on 25 April 2013 | |
25 Apr 2013 | CH01 | Director's details changed for Mr Rajesh Handa on 25 April 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
21 Jan 2013 | AP01 | Appointment of Mandeep Kaur Handa as a director | |
21 Jan 2013 | AP01 | Appointment of Rakhi Handa as a director | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Jun 2012 | TM01 | Termination of appointment of Sukhdev Lal Handa as a director |