- Company Overview for SHIPYARD HOSPITALITY LTD (13004855)
- Filing history for SHIPYARD HOSPITALITY LTD (13004855)
- People for SHIPYARD HOSPITALITY LTD (13004855)
- More for SHIPYARD HOSPITALITY LTD (13004855)
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 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
15 May 2021 | TM01 | Termination of appointment of Stephen Anthony Brace as a director on 14 May 2021 | |
07 May 2021 | AP01 | Appointment of Mr Stephen Anthony Brace as a director on 5 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from 15 Brockhampton Close Boldon Colliery NE35 9HD United Kingdom to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 7 May 2021 | |
07 May 2021 | TM02 | Termination of appointment of Stephen Anthony Brace as a secretary on 5 May 2021 | |
09 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-09
|