- Company Overview for STRETTON HOTEL LTD (11123221)
- Filing history for STRETTON HOTEL LTD (11123221)
- People for STRETTON HOTEL LTD (11123221)
- More for STRETTON HOTEL LTD (11123221)
| 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) |
|---|---|---|---|
| 22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 02 Apr 2020 | TM01 | Termination of appointment of Andrew Lyndon Dykes as a director on 31 March 2020 | |
| 02 Apr 2020 | AP01 | Appointment of Mrs Michelle Ann Lyndon-Dykes as a director on 31 March 2020 | |
| 02 Mar 2020 | AD01 | Registered office address changed from Oak Royal Hotel, Golf and Country Club Bury Lane Withnell Chorley Lancashire PR6 8SW England to 4 Balfour Street Blyth Northumberland NE24 1JD on 2 March 2020 | |
| 02 Mar 2020 | CH01 | Director's details changed for Mr Andrew Lyndon Dykes on 17 February 2020 | |
| 02 Mar 2020 | PSC04 | Change of details for Mrs Michelle Ann Lyndon-Dykes as a person with significant control on 17 February 2020 | |
| 02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with updates | |
| 13 Nov 2019 | PSC04 | Change of details for Mrs Michelle Ann Lyndon-Dykes as a person with significant control on 11 November 2019 | |
| 13 Nov 2019 | CH01 | Director's details changed for Mr Andrew Lyndon Dykes on 11 November 2019 | |
| 13 Nov 2019 | AD01 | Registered office address changed from C/O the Spa Hotel Aviation Way Durham Tees Valley Airport Middleton, St.George DL1 2PD England to Oak Royal Hotel, Golf and Country Club Bury Lane Withnell Chorley Lancashire PR6 8SW on 13 November 2019 | |
| 19 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 19 Jun 2019 | TM01 | Termination of appointment of Michelle Ann Lyndon-Dykes as a director on 14 June 2019 | |
| 18 Jun 2019 | AP01 | Appointment of Mr Andrew Lyndon Dykes as a director on 14 June 2019 | |
| 07 Feb 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
| 05 Feb 2019 | PSC04 | Change of details for Mrs Michelle Ann Lyndon-Dykes as a person with significant control on 5 February 2019 | |
| 26 May 2018 | AD01 | Registered office address changed from 1 Northwood Road Northwood Road Ramsgate CT12 6RR United Kingdom to C/O the Spa Hotel Aviation Way Durham Tees Valley Airport Middleton, St.George DL1 2PD on 26 May 2018 | |
| 22 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-22
|