- Company Overview for STUART HOTEL LTD (08814849)
- Filing history for STUART HOTEL LTD (08814849)
- People for STUART HOTEL LTD (08814849)
- Insolvency for STUART HOTEL LTD (08814849)
- More for STUART HOTEL LTD (08814849)
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) |
---|---|---|---|
06 Feb 2023 | COCOMP | Order of court to wind up | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2020 | TM01 | Termination of appointment of Auneesa Ali as a director on 21 March 2020 | |
21 Jul 2020 | PSC07 | Cessation of Auneesa Ali as a person with significant control on 21 March 2020 | |
29 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
24 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Dec 2019 | AP01 | Appointment of Mr Shahid Parvaiz Mughal as a director on 21 December 2019 | |
04 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | AD01 | Registered office address changed from 74 Stuart Street Luton Bedfordshire LU1 2SW to Kemp House 160 City Road London EC1V 2NX on 1 April 2019 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Apr 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | RT01 | Administrative restoration application | |
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
|