Advanced company searchLink opens in new window

ALL SEASONS BOUTIQUE HOTELS LIMITED

Company number 13679579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2024 RP09 Address of officer Mr John Lawrence Dalby changed to 13679579 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 October 2024
11 Oct 2024 RP05 Registered office address changed to PO Box 4385, 13679579 - Companies House Default Address, Cardiff, CF14 8LH on 11 October 2024
27 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
10 Oct 2023 AA Micro company accounts made up to 30 October 2022
26 Sep 2023 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 44 Kirkgate Ripon HG4 1PB on 26 September 2023
13 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Feb 2022 TM01 Termination of appointment of Licks Group Limited as a director on 4 February 2022
04 Feb 2022 TM01 Termination of appointment of a director
14 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-14
  • GBP 100