- Company Overview for THE SHERSTON HOTEL (WELLS) LTD (11469561)
- Filing history for THE SHERSTON HOTEL (WELLS) LTD (11469561)
- People for THE SHERSTON HOTEL (WELLS) LTD (11469561)
- More for THE SHERSTON HOTEL (WELLS) LTD (11469561)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | AD01 | Registered office address changed from The Court the Street Charmouth Dorset DT6 6PE England to The Court the Street Charmouth Dorset DT6 6PE on 3 June 2019 | |
30 May 2019 | PSC07 | Cessation of Anne Burns as a person with significant control on 18 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Anne Burns as a director on 18 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Stewart Burns as a director on 17 March 2019 | |
20 Apr 2019 | PSC01 | Notification of Anne Burns as a person with significant control on 1 April 2019 | |
15 Apr 2019 | PSC07 | Cessation of Stewart Burns as a person with significant control on 17 March 2019 | |
10 Apr 2019 | AP01 | Appointment of Mrs Anne Burns as a director on 1 April 2019 | |
24 Feb 2019 | PSC07 | Cessation of Roger Timothy Dykes as a person with significant control on 22 February 2019 | |
24 Feb 2019 | TM01 | Termination of appointment of Roger Timothy Dykes as a director on 22 February 2019 | |
22 Feb 2019 | AP01 | Appointment of Mr Stewart Burns as a director on 22 February 2019 | |
18 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-18
|