- Company Overview for SLR HOSPITALITY CYF (11903657)
- Filing history for SLR HOSPITALITY CYF (11903657)
- People for SLR HOSPITALITY CYF (11903657)
- More for SLR HOSPITALITY CYF (11903657)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2020 | TM01 | Termination of appointment of Samuel Joesph Wayne Lewis as a director on 1 January 2020 | |
10 Sep 2020 | PSC07 | Cessation of Samuel Joesph Wayne Lewis as a person with significant control on 1 January 2020 | |
02 Nov 2019 | PSC01 | Notification of Samuel Joseph Wayne Lewis as a person with significant control on 1 November 2019 | |
02 Nov 2019 | AP01 | Appointment of Mr Samuel Joesph Wayne Lewis as a director on 1 November 2019 | |
04 Aug 2019 | TM01 | Termination of appointment of Samuel Joesph Wayne Lewis as a director on 1 August 2019 | |
04 Aug 2019 | PSC07 | Cessation of Samuel Joesph Wayne Lewis as a person with significant control on 1 August 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
02 Jul 2019 | TM01 | Termination of appointment of Leighton Owen Rowlands as a director on 19 June 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 29 Coychurch Rise Barry CF63 1SP Wales to The Watering Hole St. Nicholas Road Barry CF62 6QW on 2 July 2019 | |
02 Jul 2019 | PSC07 | Cessation of Leighton Owen Rowlands as a person with significant control on 19 June 2019 | |
25 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-25
|